GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2020
filed on: 1st, August 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 23, 2020
filed on: 1st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 23, 2020
filed on: 1st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 58 88 Brompton Road London SW3 1ES England to Suit 58 88 Brompton Road London SW3 1ES on August 1, 2020
filed on: 1st, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Paddington Central 1a Sheldon Square London W2 6PY England to 58 88 Brompton Road London SW3 1ES on August 1, 2020
filed on: 1st, August 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 3, 2020
filed on: 6th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 19, 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 21, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 3, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 3, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 8, 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 4, 2019
filed on: 4th, January 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a Sheldon Square London W2 6PY England to Paddington Central 1a Sheldon Square London W2 6PY on January 3, 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 3, 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 203 205 the Vale the Vale London W3 7QS England to 1a Sheldon Square London W2 6PY on November 7, 2018
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 25, 2018
filed on: 25th, September 2018
| 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 March 31, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 7, 2017
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 7, 2017 new director was appointed.
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On March 12, 2017 - new secretary appointed
filed on: 27th, May 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 1 & 2 ,203 the Vale London W3 7QS England to 203 205 the Vale the Vale London W3 7QS on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2016
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4a, Lakeland Court Middleton Manchester M24 5QJ England to Office 1 & 2 ,203 the Vale London W3 7QS on February 27, 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 21, 2016 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 29, 2016
filed on: 29th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on March 20, 2015: 1.00 GBP
capital
|
|