GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-11
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-11
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-11
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Brent Street London NW4 2QH England to 20-22 Wenlock Road London N1 7GU on 2021-06-10
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-06-10 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-12-02
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-02
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-02
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat a, 202 Waterloo Road Smethwick B66 4NB England to 46 Brent Street London NW4 2QH on 2020-09-15
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-02
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-11
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-12-02
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Flat a, 202 Waterloo Road Smethwick B66 4NB on 2020-07-23
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-10
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 09434684: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-06-22
filed on: 22nd, June 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-10
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-10 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-06-10
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-06-10
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-10
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-10
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-10
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-21
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-12
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-12
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-04-12 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-12: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to 2015-08-11 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-17
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-14
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-14
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-14
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-22
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-22
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(7 pages)
|