AD01 |
Address change date: 2023/09/12. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: Suite 5 1 Golders Green Road London NW11 8DY England
filed on: 12th, September 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/03/01
filed on: 19th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/01
filed on: 8th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/06/07 director's details were changed
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/01 director's details were changed
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/31 director's details were changed
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/31
filed on: 19th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/31
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, March 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/31
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/12/31
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/13. New Address: Suite 5 1 Golders Green Road London NW11 8DY. Previous address: Flat 5 100 Hamilton Road London NW11 9DY United Kingdom
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/13
filed on: 13th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/10/13.
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/10/13 - the day director's appointment was terminated
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2022/03/31. Originally it was 2021/12/29
filed on: 29th, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 14th, May 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/31
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/29
filed on: 24th, December 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/06.
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/05/06 - the day director's appointment was terminated
filed on: 6th, May 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/31
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 10th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/31
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/01
filed on: 8th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2017/11/20
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2017/11/20 - the day director's appointment was terminated
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/20
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/20
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 31st, October 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2017/08/18 director's details were changed
filed on: 17th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/08/18 director's details were changed
filed on: 17th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/18
filed on: 17th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/18
filed on: 17th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/17. New Address: Flat 5 100 Hamilton Road London NW11 9DY. Previous address: C/O Roy Benhamou 5 Prince of Wales Close London NW4 4QN United Kingdom
filed on: 17th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/12/28 director's details were changed
filed on: 28th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/15
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016/12/28 director's details were changed
filed on: 28th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/12/28. New Address: C/O Roy Benhamou 5 Prince of Wales Close London NW4 4QN. Previous address: C/O Yaffite Achrin 526B Finchley Road London NW11 8DD United Kingdom
filed on: 28th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/07/03. New Address: C/O Yaffite Achrin 526B Finchley Road London NW11 8DD. Previous address: Flat 73 56 Bloemfontein Road London W12 7FF United Kingdom
filed on: 3rd, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, December 2015
|
incorporation |
Free Download
(28 pages)
|