GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th November 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th November 2022.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th November 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th November 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 97 Bishop Fox Way West Molesey KT8 2AT England to 1 Gerry Raffles Square Gerry Raffles Square London E15 1BG on Friday 11th November 2022
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Gerry Raffles Square London E15 1BG England to 97 Bishop Fox Way West Molesey KT8 2AT on Wednesday 26th October 2022
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 16th October 2022
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 12th June 2022.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 3rd October 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 2nd June 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 2nd June 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 3rd October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st May 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Alston Road London N18 2LB England to 1 Gerry Raffles Square London E15 1BG on Tuesday 22nd March 2022
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 14th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st September 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st September 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 1st November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th September 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 5th January 2020.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th January 2021
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th October 2020.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 5th October 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th October 2020.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 5th September 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Gerry Raffles Square London E15 1BG England to 12 Alston Road London N18 2LB on Monday 10th August 2020
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Sherfield Gardens London SW15 4PB United Kingdom to 3 Gerry Raffles Square London E15 1BG on Thursday 11th July 2019
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th August 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2017
| incorporation
|
Free Download
(39 pages)
|