GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
TM02 |
2019/05/02 - the day secretary's appointment was terminated
filed on: 4th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/21
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/21
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2019/03/21 - the day director's appointment was terminated
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/20
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2019/03/15 director's details were changed
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 12th, March 2019
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/10/10
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/08/02 - the day secretary's appointment was terminated
filed on: 25th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/25
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018/06/18 director's details were changed
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/15.
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 9th, May 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/03/06
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/01/31 - the day secretary's appointment was terminated
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/25
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/05/17
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/05/17 - the day secretary's appointment was terminated
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/05/17 director's details were changed
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/17. New Address: Office 36 88-90 Hatton Garden London EC1N 8PN. Previous address: G2 the Shepherds Building @ Queen of Clubs Lifestyle Luxury Services Limited Rockley Road London W14 0DA England
filed on: 17th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/02/27. New Address: G2 the Shepherds Building @ Queen of Clubs Lifestyle Luxury Services Limited Rockley Road London W14 0DA. Previous address: 1 Lyric Square Hammersmith London W6 0NB
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 27th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/25 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2016/06/21
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/06/14
filed on: 14th, June 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/25 with full list of members
filed on: 29th, February 2016
|
annual return |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2016/02/25
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
2016/02/25 - the day secretary's appointment was terminated
filed on: 26th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 5th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/21 with full list of members
filed on: 6th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/03/06
|
capital |
|
SH01 |
25000.00 EUR, 10000.00 GBP is the capital in company's statement on 2015/01/21
filed on: 28th, February 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/21.
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed the new moon LIMITEDcertificate issued on 09/02/15
filed on: 9th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2015/01/21 - the day director's appointment was terminated
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2013/09/18 director's details were changed
filed on: 19th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/05/02 with full list of members
filed on: 19th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
25000.00 EUR is the capital in company's statement on 2013/09/19
|
capital |
|
NEWINC |
Company registration
filed on: 29th, April 2013
|
incorporation |
Free Download
(8 pages)
|