AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 16th, February 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 13, Countess House 10 Park Street Park Street London SW6 2QF. Change occurred on Friday 12th January 2024. Company's previous address: 11 Carlisle Road London NW9 0HD England.
filed on: 12th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 11 Carlisle Road London NW9 0HD. Change occurred on Thursday 7th December 2023. Company's previous address: 11 Carlisle Rd, London Park Street London SW6 2QF England.
filed on: 7th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 11 Carlisle Rd, London Park Street London SW6 2QF. Change occurred on Friday 1st December 2023. Company's previous address: Countess House 10 Park Street London SW6 2QF England.
filed on: 1st, December 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 10th October 2023
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Countess House 10 Park Street London SW6 2QF. Change occurred on Tuesday 3rd October 2023. Company's previous address: 11 Carlisle Rd, London 11 Carlisle Road London NW9 0HD England.
filed on: 3rd, October 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 11 Carlisle Rd, London 11 Carlisle Road London NW9 0HD. Change occurred on Thursday 2nd February 2023. Company's previous address: 93-101 Greenfield Rd Greenfield Road London E1 1EJ England.
filed on: 2nd, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st November 2022
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 24th, November 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 124 City Road City Road London EC1V 2NX. Change occurred on Friday 17th June 2022. Company's previous address: 93-101 Greenfield Rd, London Greenfield Road London E1 1EJ England.
filed on: 17th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 93-101 Greenfield Rd Greenfield Road London E1 1EJ. Change occurred on Friday 17th June 2022. Company's previous address: 124 City Road City Road London EC1V 2NX England.
filed on: 17th, June 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st November 2021
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 93-101 Greenfield Rd, London Greenfield Road London E1 1EJ. Change occurred on Monday 11th April 2022. Company's previous address: Block C, 1402 70 Holland Street London SE1 9NX England.
filed on: 11th, April 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Block C, Flat 1402, 70 Holland Street Holland Street London SE1 9NX. Change occurred on Thursday 24th June 2021. Company's previous address: East London Business Centre, 93-101 Greenfield Road London E1 1EJ England.
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Block C, 1402 70 Holland Street London SE1 9NX. Change occurred on Thursday 24th June 2021. Company's previous address: PO Box SE19NX Block C, Flat 1402, 70 Holland Street Block C, Flat 1402, 70 Holland Street London SE1 9NX England.
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box SE19NX Block C, Flat 1402, 70 Holland Street Block C, Flat 1402, 70 Holland Street London SE1 9NX. Change occurred on Thursday 24th June 2021. Company's previous address: Block C, Flat 1402, 70 Holland Street Holland Street London SE1 9NX England.
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st November 2020
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address East London Business Centre, 93-101 Greenfield Road London E1 1EJ. Change occurred on Tuesday 24th November 2020. Company's previous address: 223 a Sussex Gardens London W2 2RL England.
filed on: 24th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 223 a Sussex Gardens London W2 2RL. Change occurred on Tuesday 10th November 2020. Company's previous address: 93-101 Greenfield Road East London Business Centre London E1 1EJ United Kingdom.
filed on: 10th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 93-101 Greenfield Road East London Business Centre London E1 1EJ. Change occurred on Sunday 5th April 2020. Company's previous address: East London Business Centre Greenfield Road East London Business Centre London E1 1EJ United Kingdom.
filed on: 5th, April 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st November 2019
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address East London Business Centre Greenfield Road East London Business Centre London E1 1EJ. Change occurred on Thursday 16th January 2020. Company's previous address: 7-8 Davenant Street Neuron Centre London E1 5NB United Kingdom.
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st November 2018
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 7-8 Davenant Street Neuron Centre London E1 5NB. Change occurred on Friday 25th January 2019. Company's previous address: 37-39 Oxford Street Oxford Street London W1D 2DU England.
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 11th, July 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th February 2018
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st November 2017
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 37-39 Oxford Street Oxford Street London W1D 2DU. Change occurred on Friday 24th March 2017. Company's previous address: 139 Oxford Street London W1D 2JA England.
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 21st November 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 139 Oxford Street London W1D 2JA. Change occurred on Monday 21st November 2016. Company's previous address: 45 Oxford Street London W1D 2DZ England.
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th October 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, October 2016
|
incorporation |
Free Download
(13 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th October 2016
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|