GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd September 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Dumbarton Court Brixton Hill SW2 5LN United Kingdom to 75 st. John's Drive London SW18 4UW on Thursday 6th July 2023
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 47 Dumbarton Court Brixton Hill SW2 5LN on Tuesday 13th June 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st September 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 1st September 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st September 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 16th October 2020.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 47, Dumbarton Court Brixton Hill London SW2 5LN England to 71-75 Shelton Street London Greater London WC2H 9JQ on Tuesday 14th May 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 47, Dumbarton Court Brixton Hill London SW2 5LN on Tuesday 23rd April 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 16th July 2018
filed on: 16th, July 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Dumbarton Court Brixton Hill SW2 5LN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Monday 26th March 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Dumbarton Court Brixton Hill SW2 5LN on Monday 26th February 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2017
| incorporation
|
Free Download
(27 pages)
|