GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st October 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th January 2020
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
15th November 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 8th January 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th May 2020. New Address: 2 Castleacre 15 Hyde Park Crescent London W2 2PT. Previous address: Office 1 203 205 the Vale London W3 7QS England
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th May 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 16th, May 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2019
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th May 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
15th May 2020 - the day director's appointment was terminated
filed on: 16th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th January 2020. New Address: Office 1 203 205 the Vale London W3 7QS. Previous address: 205 the Vale London W3 7QS England
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th January 2019
filed on: 10th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2017
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2016 - the day director's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th December 2016. New Address: 205 the Vale London W3 7QS. Previous address: C/O Abdessattar Bougouffa 54 Suffolk Road London N15 5RN England
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
1st June 2016 - the day director's appointment was terminated
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th June 2016. New Address: C/O Abdessattar Bougouffa 54 Suffolk Road London N15 5RN. Previous address: 90 Brocket Road Welwyn Garden City Hertfordshire AL8 7TU
filed on: 18th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
9th August 2014 - the day director's appointment was terminated
filed on: 18th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
1st November 2015 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st November 2015 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 28th April 2014 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th May 2015: 100.00 GBP
filed on: 16th, May 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 7th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2014 director's details were changed
filed on: 9th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2015: 1.00 GBP
capital
|
|
CH01 |
On 6th March 2014 director's details were changed
filed on: 7th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|