CS01 |
Confirmation statement with no updates Saturday 30th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 5 Central Parade Station Road Sidcup, Kent DA15 7DH. Change occurred on Monday 20th February 2023. Company's previous address: PO Box 4385 09810414 - Companies House Default Address Cardiff CF14 8LH.
filed on: 20th, February 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th September 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th September 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on Thursday 1st April 2021. Company's previous address: 88 Cathcart Road Flat 2 London SW10 9DE.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th September 2020.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th September 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 88 Cathcart Road Flat 2 London SW10 9DE. Change occurred on Wednesday 22nd July 2020. Company's previous address: 34 South Molton Street 1st Floor Mayfair London W1K 5RG England.
filed on: 22nd, July 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st April 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st April 2019
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, July 2020
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st April 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 34 South Molton Street 1st Floor Mayfair London W1K 5RG. Change occurred on Monday 3rd April 2017. Company's previous address: Unit G12 Design Centre Chelsea Harbour London SW10 0XE United Kingdom.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Friday 7th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2016
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2015
| incorporation
|
Free Download
(47 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|