AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 17th April 2023
filed on: 30th, April 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 17th April 2023 - new secretary appointed
filed on: 30th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th April 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 17th April 2023
filed on: 30th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th April 2023.
filed on: 30th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 17th April 2023
filed on: 30th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th July 2022.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th July 2022.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on Monday 29th November 2021
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Thursday 30th September 2021
filed on: 19th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th May 2021.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 17th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 17th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 17th April 2021.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 17th April 2021.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 17th April 2021.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 11th April 2021.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 17th April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Saturday 17th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Saturday 17th April 2021 - new secretary appointed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street London SW1X 9EL on Wednesday 21st April 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 11th March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th February 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 8th February 2019
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 47 Charles Street London W1J 5EL on Wednesday 30th January 2019
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd May 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd May 2018.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Tuesday 8th May 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 397 Katherine Road London E7 8LT England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on Wednesday 28th February 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 8th February 2018
filed on: 10th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 8th February 2018
filed on: 10th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Thursday 8th February 2018
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 8th February 2018
filed on: 10th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 397 Katherine Road London E7 8LT on Saturday 10th February 2018
filed on: 10th, February 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 538 Lea Bridge Road London E10 7DN to 47 Charles Street, 2nd Floor London W1J 5EL on Friday 6th January 2017
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd November 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ to 538 Lea Bridge Road London E10 7DN on Thursday 16th June 2016
filed on: 16th, June 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on Monday 14th March 2016
filed on: 14th, March 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on Saturday 17th October 2015
filed on: 17th, October 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
530000.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|