DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 11, 2023
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 15, 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 15, 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 153 Mayo Road London NW10 9HP. Change occurred on June 16, 2023. Company's previous address: 34 Ellerslie Gardens London NW10 3TB England.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 15, 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 21, 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 17, 2023 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 7th, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 3, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On February 3, 2023 new director was appointed.
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2023
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 24, 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 34 Ellerslie Gardens London NW10 3TB. Change occurred on February 13, 2023. Company's previous address: 925 Finchley Road London NW11 7PE.
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control September 3, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 2, 2021 new director was appointed.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 2, 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 25, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 26, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(7 pages)
|