GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2023
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Dec 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX England on Wed, 1st Dec 2021 to 167-169 Great Portland Street London W1W 5PF
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 15th Jul 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Jul 2021
filed on: 7th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, July 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Elscot House Arcadia Avenue London N3 2JU United Kingdom on Tue, 29th Jun 2021 to 27 Old Gloucester Street London WC1N 3AX
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Jun 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 29th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Jun 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th Mar 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Aug 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Aug 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 19th Mar 2019
filed on: 19th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Sat, 27th Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Nov 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 24th Oct 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Oct 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Oct 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 25th Oct 2017
filed on: 25th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 10th Apr 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 7th Apr 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on Tue, 11th Apr 2017 to Elscot House Arcadia Avenue London N3 2JU
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(28 pages)
|