AP01 |
New director was appointed on 17th November 2023
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
5th September 2023 - the day director's appointment was terminated
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd September 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 27th May 2021. New Address: 100 Castelnau Barnes London SW13 9EU. Previous address: 29 Aldenham Avenue Radlett WD7 8HZ England
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th September 2020: 1.00 GBP
filed on: 30th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 21st September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th September 2020
filed on: 13th, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st June 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 2nd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2017
| incorporation
|
Free Download
(13 pages)
|