AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 15th Oct 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sun, 15th Oct 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 15th Sep 2021
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Sep 2021 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 15th Oct 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Sep 2021
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 15th Oct 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Sep 2021 - the day director's appointment was terminated
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 15th Dec 2023. New Address: 85 Great Portland Street, London, England, Great Portland Street London W1W 7LT. Previous address: 29a Bond Street London W5 5AS England
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sun, 5th Sep 2021 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 5th Sep 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Feb 2022. New Address: 29a Bond Street London W5 5AS. Previous address: Unit 3.15, 1110 Q West Great West Road Great West Road Brentford Middlesex TW8 0GP United Kingdom
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 15th Feb 2022 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Feb 2022. New Address: Unit 3.15, 1110 Q West Great West Road Great West Road Brentford Middlesex TW8 0GP. Previous address: 45 Chepstow Road Newport NP19 8BX Wales
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 1st Feb 2021 - the day director's appointment was terminated
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Feb 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Nov 2021. New Address: 45 Chepstow Road Newport NP19 8BX. Previous address: 46 Redmead Road Hayes UB3 4AX England
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Feb 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 13th Aug 2020 new director was appointed.
filed on: 28th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Dec 2020 director's details were changed
filed on: 28th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 27th Dec 2020 director's details were changed
filed on: 28th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 13th Aug 2020 - the day director's appointment was terminated
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 13th Aug 2020 - the day director's appointment was terminated
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Aug 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Aug 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Aug 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 18th Aug 2020. New Address: 46 Redmead Road Hayes UB3 4AX. Previous address: 609 Trs Apartments 609 Trs Apartments the Green Southall UB2 4FF United Kingdom
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Sep 2019
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2018
| incorporation
|
Free Download
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 1.00 GBP
capital
|
|