CS01 |
Confirmation statement with updates May 24, 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Park House Greenhill Crescent Watford WD18 8PH England to 81 Canfield Gardens London NW6 3EA on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 17, 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control June 1, 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 28, 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Clarendon Road London W11 3AB United Kingdom to Park House Greenhill Crescent Watford WD18 8PH on March 11, 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 12 Clarendon Road London England to 12 Clarendon Road London W11 3AB on September 6, 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 8 Kiln Workshops Pilcot Road Crookham Village Hampshire GU51 5RY England to 12 Clarendon Road London on September 4, 2018
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 27, 2017
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 100527140001, created on June 26, 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 24, 2017
filed on: 24th, January 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2016
| incorporation
|
Free Download
(7 pages)
|