GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 329-339 Putney Bridge Rd London SW15 2PG to 7 Marbridge House Harolds Road Harlow CM19 5BJ on December 12, 2019
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 199 North End Road London W14 9NL England to 329-339 Putney Bridge Rd London SW15 2PG on November 11, 2019
filed on: 11th, November 2019
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 13, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 13, 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 13, 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 13, 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 3, 2017
filed on: 3rd, August 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 29, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 28, 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 28, 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 203a North End Road London W14 9NL England to 199 North End Road London W14 9NL on February 23, 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to 203a North End Road London W14 9NL on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 23, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 19, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Wheatley Road Isleworth Middlesex TW7 6JJ to C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on September 9, 2014
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 24, 2013. Old Address: Ground Floor 99 Earls Court Rd London W8 6QH England
filed on: 24th, October 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(25 pages)
|