GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 563 Sale M33 0HF England to Flat 2 4 Kidderpore Gardens London NW3 7SR on Friday 14th July 2023
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th February 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Thursday 1st October 2020 - new secretary appointed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 10th March 2021 secretary's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st October 2020
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Portland Street Manchester M1 3BE England to PO Box 563 Sale M33 0HF on Wednesday 12th August 2020
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st August 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th February 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st January 2019
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 097771560001 satisfaction in full.
filed on: 7th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
390000.00 GBP is the capital in company's statement on Tuesday 26th June 2018
filed on: 6th, July 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 41 Corsham Street London N1 6DR England to 1 Portland Street Manchester M1 3BE on Friday 22nd June 2018
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 81 Rivington Street London EC2A 3AY England to 41 Corsham Street London N1 6DR on Monday 11th September 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Portland Street Manchester M1 3BE England to 81 Rivington Street London EC2A 3AY on Saturday 17th December 2016
filed on: 17th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG England to 1 Portland Street Manchester M1 3BE on Monday 5th December 2016
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097771560001, created on Monday 1st August 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from C/O Raymond Xu, Cruickshanks 10 Bentinck Street, London W1U 2EW United Kingdom to C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG on Tuesday 17th May 2016
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, November 2015
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 15th, September 2015
| incorporation
|
Free Download
(24 pages)
|