CS01 |
Confirmation statement with updates Sunday 23rd July 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Friday 10th March 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 24th June 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tuesday 1st February 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Biggs Court 1 Harvey Close London NW9 5WF. Change occurred on Monday 17th October 2022. Company's previous address: 333 Edgware Road London NW9 6TD England.
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st February 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(10 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 333 Edgware Road London NW96TD. Change occurred on Friday 4th February 2022. Company's previous address: Areaworks Unit 23, 8 Aerodrome Road London NW9 5GW England.
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1050.00 GBP is the capital in company's statement on Thursday 25th June 2020
filed on: 9th, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Areaworks Unit 23, 8 Aerodrome Road London NW9 5GW. Change occurred on Monday 13th July 2020. Company's previous address: Flat 10 Biggs Court 1 Harvey Close London NW9 5WF England.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 24th June 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 24th June 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th June 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th June 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 10 Biggs Court 1 Harvey Close London NW9 5WF. Change occurred on Thursday 28th November 2019. Company's previous address: The Exchange Unit 5 Brent Cross Gardens the Brentano House London NW4 3RJ United Kingdom.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address The Exchange Unit 5 Brent Cross Gardens the Brentano House London NW4 3RJ. Change occurred on Sunday 23rd December 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 23rd, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 20th December 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Monday 28th May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 10th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2017
| incorporation
|
Free Download
(11 pages)
|