GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 017 Ealing House 33 Hanger Lane London W5 3HJ United Kingdom on 20th October 2023 to Ealing House 33 Hanger Lane London W5 3HJ
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 17 Ealing House 33 Hanger Lane London W5 3HJ United Kingdom on 17th October 2023 to Office 017 Ealing House 33 Hanger Lane London W5 3HJ
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 16th October 2023 to Suite 17 Ealing House 33 Hanger Lane London W5 3HJ
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2023
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd November 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th November 2017: 31011.00 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 4th September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th June 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th February 2017
filed on: 15th, February 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2016
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st August 2016: 111.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 31st May 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 30th November 2014 from 30th June 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th December 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th December 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed occasional trading company LTDcertificate issued on 10/12/14
filed on: 10th, December 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th December 2014
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th December 2014
filed on: 10th, December 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2014
filed on: 22nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd June 2014: 111.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd October 2012: 111.00 GBP
filed on: 5th, October 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19a Connaught Road London N4 4NT United Kingdom on 13th September 2012
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(23 pages)
|