CS01 |
Confirmation statement with no updates Tuesday 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 8th, October 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 276a Neasden Lane London NW10 0EP
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 7th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 14th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th November 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 18th, December 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th November 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29 Sovereign House Europe Road London SE18 5QN England to 2 Donnington Road London NW10 3QN on Tuesday 6th April 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st April 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st April 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st April 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st April 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th November 2019
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 10th May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Sunday 10th May 2020 - new secretary appointed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 10th May 2020.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th August 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 30th August 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 19th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th November 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 22nd, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Monday 1st January 2018 secretary's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 311B Rayners Lane London HA5 5EH United Kingdom to 29 Sovereign House Europe Road London SE18 5QN on Tuesday 5th December 2017
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 311B Rayners Lane London HA5 5EH on Tuesday 21st November 2017
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, November 2016
| incorporation
|
Free Download
(30 pages)
|