GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/22
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/22
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/22
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/04/02
filed on: 2nd, April 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 2nd, April 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/21
filed on: 21st, September 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 7, 35/37 Ludgate Hill London EC4M 7JN England on 2019/05/27 to Apt 29842 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN
filed on: 27th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/27
filed on: 27th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/05/27 director's details were changed
filed on: 27th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/22
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/02/16.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/18
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/16 director's details were changed
filed on: 16th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Bishop Ken Road Harrow HA3 7HU United Kingdom on 2019/02/16 to Office 7, 35/37 Ludgate Hill London EC4M 7JN
filed on: 16th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on 2018/12/19 to 27 Bishop Ken Road Harrow HA3 7HU
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/12/19 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/09/20
filed on: 20th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/01
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/22
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/11/24
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/11/17 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/17 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Fishers Way Wembley HA0 2FN United Kingdom on 2017/11/13 to 71-75 Shelton Street London Greater London WC2H 9JQ
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/08/22 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2017/08/22 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2017/08/22 to 19 Fishers Way Wembley HA0 2FN
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/07
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2016
| incorporation
|
Free Download
(27 pages)
|