DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th May 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Bridge Road London NW10 9DG England to Unit 6-8 Bridge House Chamberlayne Road London NW10 3NR on Wednesday 17th May 2023
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st May 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 43 Hawarden Hill London NW2 7BR to 39 Bridge Road London NW10 9DG on Saturday 3rd April 2021
filed on: 3rd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th November 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th November 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th November 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 26th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 12th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 16th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|
NEWINC |
Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|