GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 25, 2020 to March 24, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on January 8, 2021. Company's previous address: Studio 13 - Action House 53 Sandgate Street London SE15 1LE United Kingdom.
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 26, 2019 to March 25, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 27, 2019 to March 26, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 28, 2018 to March 27, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control March 22, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 22, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 2, 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 2, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 13, 2017 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2017
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 13, 2017 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Studio 13 - Action House 53 Sandgate Street London SE15 1LE. Change occurred on March 8, 2018. Company's previous address: C/O Paul Gormley Friars Wood 46 Uplands Road Kenley London CR8 5EF United Kingdom.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 24, 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 24, 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 8, 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Paul Gormley Friars Wood 46 Uplands Road Kenley London CR8 5EF. Change occurred on February 6, 2017. Company's previous address: 38 Berkeley Square London W1J 5AE United Kingdom.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 38 Berkeley Square London W1J 5AE. Change occurred on February 3, 2017. Company's previous address: C/O Paul Gormley 46 Uplands Road Kenley Surrey CR8 5EF England.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 9, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 9, 2016 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Paul Gormley 46 Uplands Road Kenley Surrey CR8 5EF. Change occurred on June 24, 2016. Company's previous address: Tkm9 Uk Paul Gormley Friars Wood 46 Uplands Road Kelley London CR8 5EF.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Tkm9 Uk Paul Gormley Friars Wood 46 Uplands Road Kelley London CR8 5EF. Change occurred on May 20, 2016. Company's previous address: Flat 2 Mayfair Mews 77 Regents Park Road London NW1 8UU United Kingdom.
filed on: 20th, May 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(9 pages)
|