GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2023
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 27th, November 2023
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2023/09/30
filed on: 12th, October 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, October 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/04
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2023/01/02 - the day director's appointment was terminated
filed on: 6th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 4th, October 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
2022/09/11 - the day director's appointment was terminated
filed on: 23rd, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/04
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, December 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/04
filed on: 4th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 49 Netherwood Road London W14 0BL. Previous address: 24 Fosbrooke House Davidson Gardens London SW8 2XH England
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 49 Netherwood Road London W14 0BL
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, September 2020
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: 2020/09/22. New Address: 49 Netherwood Road London W14 0BL. Previous address: Kemp House 152 City Road London EC1V 2NX England
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/04/17 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/04
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/03/31 - the day director's appointment was terminated
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/02/17 - the day director's appointment was terminated
filed on: 22nd, February 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 27th, November 2019
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, October 2019
|
incorporation |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, June 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/04
filed on: 6th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/10/24 - the day director's appointment was terminated
filed on: 4th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/09/11 director's details were changed
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/11.
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/08/07 - the day director's appointment was terminated
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 13th, June 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2018/04/04
filed on: 14th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2017/10/31 - the day director's appointment was terminated
filed on: 24th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, June 2017
|
accounts |
Free Download
(14 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 24 Fosbrooke House Davidson Gardens London SW8 2XH
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 17th, January 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/07.
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/07.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/07.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/12/07 - the day director's appointment was terminated
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/07.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/07.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/12/07 - the day director's appointment was terminated
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/07/14. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: 49 Queen Victoria Street London EC4N 4SA
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, April 2016
|
incorporation |
Free Download
|