AP01 |
New director appointment on 2024/03/14.
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2024/03/14
filed on: 17th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2024/03/14 - the day director's appointment was terminated
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/03/13.
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/03/14. New Address: Church House Candahar Road London SW11 2PU. Previous address: , Church House Candahar Road, London, SW11 2PU, England
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2024/03/14. New Address: Church House Candahar Road London SW11 2PU. Previous address: , 124 City Road, London, EC1V 2NX, England
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024/03/14 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2024/03/09 - the day director's appointment was terminated
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2024/03/11. New Address: Church House Candahar Road London SW11 2PU. Previous address: , 124 City Road, London, EC1V 2NX, England
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/02/14.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/02/14.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2024/02/14 - the day director's appointment was terminated
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2024/02/15 - the day director's appointment was terminated
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2024/02/13. New Address: Church House Candahar Road London SW11 2PU. Previous address: , Church House Candahar Road, London, SW11 2PU, England
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 12th, February 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
2023/12/21 - the day director's appointment was terminated
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/06/05. New Address: Church House Candahar Road London SW11 2PU. Previous address: 32 Bosham Walk Gosport PO13 0QJ England
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 4th, April 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/23.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/07/20 - the day director's appointment was terminated
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/04/04.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/04/05. New Address: 32 Bosham Walk Gosport PO13 0QJ. Previous address: 2 Charles Street London W1J 5DB United Kingdom
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
2021/10/06 - the day director's appointment was terminated
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/06. New Address: 2 Charles Street London W1J 5DB. Previous address: Unit 6, Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW United Kingdom
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/10/06 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/12/05
filed on: 4th, June 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/04/06. New Address: Unit 6, Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW. Previous address: 2 Charles Street London W1J 5DB England
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 9th, January 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2019/12/05.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/05 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/12/05 - the day secretary's appointment was terminated
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/12/05 - the day director's appointment was terminated
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/08/16
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/07/0910.00 GBP
filed on: 25th, July 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/07/09.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/18. New Address: 2 Charles Street London W1J 5DB. Previous address: 59 Kents Road Haywards Heath West Sussex RH16 4HQ England
filed on: 18th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/18.
filed on: 18th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/11/18 - the day director's appointment was terminated
filed on: 18th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/21.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/21. New Address: 59 Kents Road Haywards Heath West Sussex RH16 4HQ. Previous address: Churchill House 120 Bunns Lane London NW7 2BA United Kingdom
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/04/12 - the day director's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2018
| incorporation
|
Free Download
(10 pages)
|