GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2023-06-12 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12a Lucy Road London SW15 1NL. Change occurred on 2023-10-03. Company's previous address: Office 4, 21 Knightsbridge London SW1X 7LY England.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-19 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-19
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-11
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-11
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-08-18 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-18
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 4, 21 Knightsbridge London SW1X 7LY. Change occurred on 2021-08-18. Company's previous address: 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom.
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-11
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-01
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-09-04
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-21
filed on: 21st, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 2019-03-20
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 College Yard 56 Winchester Avenue London NW6 7UA. Change occurred on 2019-03-20. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-20
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-20
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-20
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-03-20
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-02-11
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-29
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-02-11
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-11
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on 2019-02-11. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-01-16
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on 2019-01-16. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-16
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-02-09
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-29
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-01-30
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2017
| incorporation
|
Free Download
(21 pages)
|