GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Jun 2021
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Jun 2021
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Blount Street London E14 7RL England on Mon, 28th Jun 2021 to 45 Fitzroy Street 4th Floor, Silverstream House London W1T 6EB
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Jun 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Jun 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England on Tue, 22nd Jun 2021 to 18 Blount Street London E14 7RL
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Quest House, Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB United Kingdom on Mon, 24th May 2021 to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jun 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Kemp House Kemp House 152-160 City Road London London EC1 2NX England on Fri, 7th Dec 2018 to Quest House, Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Blount Street London E14 7RL on Thu, 11th Oct 2018 to Kemp House Kemp House 152-160 City Road London London EC1 2NX
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 1st, November 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Jun 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Jun 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Jul 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jul 2016
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 30th Oct 2015: 100.00 GBP
capital
|
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Bavent Road London SE5 9RY on Fri, 30th Oct 2015 to 18 Blount Street London E14 7RL
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Jul 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|
SH01 |
Capital declared on Mon, 29th Jul 2013: 100.00 GBP
capital
|
|