TM01 |
Director's appointment was terminated on Wednesday 6th March 2024
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 5th June 2023
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 5th June 2023
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 5th June 2023
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 5th June 2023
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 27th December 2022 (was Friday 31st March 2023).
filed on: 24th, May 2023
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 28th December 2021 to Monday 27th December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 29th December 2021 to Tuesday 28th December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
SH19 |
999.00 GBP is the capital in company's statement on Tuesday 18th January 2022
filed on: 18th, January 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2022
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2022
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2022
| resolution
|
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 20/12/21
filed on: 5th, January 2022
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 5th, January 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2020 to Tuesday 29th December 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th December 2020
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 North End Road London NW11 7RJ. Change occurred on Tuesday 3rd March 2020. Company's previous address: 16 Raleigh Close London NW4 2TA England.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 9th December 2019 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th December 2019
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, January 2020
| resolution
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
999.00 GBP is the capital in company's statement on Tuesday 17th December 2019
filed on: 10th, January 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, January 2020
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, January 2020
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, January 2020
| resolution
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2019
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|