CS01 |
Confirmation statement with no updates Thursday 26th January 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th January 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 74 Aldridge Avenue Stanmore HA7 1DD. Change occurred on Monday 31st January 2022. Company's previous address: 381 B Edgware Road London NW9 6NJ England.
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 30th June 2022. Originally it was Thursday 30th September 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 30th September 2021, originally was Thursday 30th June 2022.
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 21st November 2020 director's details were changed
filed on: 21st, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th November 2020 director's details were changed
filed on: 21st, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 20th November 2020
filed on: 21st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 24th October 2020
filed on: 24th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd October 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd October 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, September 2020
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th June 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 381 B Edgware Road London NW9 6NJ. Change occurred on Tuesday 31st October 2017. Company's previous address: 381 Edgware Road London NW9 6NJ England.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 2nd May 2017
filed on: 2nd, May 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 381 Edgware Road London NW9 6NJ. Change occurred on Friday 24th February 2017. Company's previous address: 381 Edgware Road London NW9 6NJ England.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 21st February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 381 Edgware Road London NW9 6NJ. Change occurred on Tuesday 21st February 2017. Company's previous address: 5 Forest Gate London NW9 0SP England.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Forest Gate London NW9 0SP. Change occurred on Tuesday 18th October 2016. Company's previous address: 12 Maple Gardens London HA8 0JQ United Kingdom.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th October 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2016
| incorporation
|
Free Download
(26 pages)
|