AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 19th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/05/26. New Address: 140 Church Street London NW8 8EX. Previous address: 121 Sinclair Road London W14 0NP England
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/01/02 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/02 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 12th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
2019/09/01 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/01.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/20. New Address: 121 Sinclair Road London W14 0NP. Previous address: 66 Martlesham Walk London NW9 5BF England
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/07.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/08/07 - the day director's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/07
filed on: 7th, August 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/03/03.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/08/01 - the day director's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/05/21. New Address: 66 Martlesham Walk London NW9 5BF. Previous address: 121 Sinclair Road London W14 0NP England
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/02 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/02 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/13. New Address: 121 Sinclair Road London W14 0NP. Previous address: 22 Links Road London NW2 7LE England
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/02.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/07. New Address: 22 Links Road London NW2 7LE. Previous address: 140, Church Street, Church Street, Church Street, Church Street London NW8 8EX England
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
2016/06/01 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/27
filed on: 27th, December 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 25th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/01 director's details were changed
filed on: 25th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/05. New Address: 140, Church Street, Church Street, Church Street, Church Street London NW8 8EX. Previous address: 30 Charfilid Court Shirland Road London W9 2JN England
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/19. New Address: 30 Charfield Court Shirland Road London W9 2JN. Previous address: 26 Wellesley Court Maida Vale London W9 1RJ England
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/19. New Address: 30 Charfilid Court Shirland Road London W9 2JN. Previous address: 30 Charfield Court Shirland Road London W9 2JN England
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 10th, December 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/10 - the day director's appointment was terminated
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2016/04/10 - the day secretary's appointment was terminated
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/01 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2016/06/06
capital
|
|
NEWINC |
Company registration
filed on: 1st, April 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|