AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, January 2024
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2023/11/01.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/01.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023/07/27
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/07/28
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/30
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, February 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2022/03/30
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, January 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, October 2021
| accounts
|
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/30
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/30
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/30
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/30
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/06/30
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/30
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Gloucester Building Kensington Village Avonmore Road London W14 8RF England on 2021/02/18 to Shepherds Building Central Charecroft Way London W14 0EE
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, September 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2020/03/30
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, July 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2019/03/30
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 15th, August 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2018/04/01 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/01 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/30
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/04/01
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/31
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/16.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/16
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, January 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, January 2018
| resolution
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 18 Trowlock Avenue Teddington TW11 9QT United Kingdom on 2018/01/09 to Gloucester Building Kensington Village Avonmore Road London W14 8RF
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 8th, January 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/12/22
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/12/22
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/22.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/22.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/12/22
filed on: 8th, January 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/23
filed on: 23rd, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 31st, March 2017
| incorporation
|
Free Download
(48 pages)
|
SH01 |
49.00 GBP is the capital in company's statement on 2017/03/31
capital
|
|