GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Studio 149, the Light Box 111 Power Road London W4 5PY England on 14th July 2021 to Studio 132 the Light Box 111 Power Road London W4 5PY
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2020
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 6th April 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th August 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Devonshire Mews London W4 2HA England on 11th September 2019 to Studio 149, the Light Box 111 Power Road London W4 5PY
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th August 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th August 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th August 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th August 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from All Tax House 9 Devonshre Mews London W4 2HA England on 12th December 2017 to 9 Devonshire Mews London W4 2HA
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st October 2018 to 31st March 2018
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2016
| incorporation
|
Free Download
(13 pages)
|