TM01 |
Director's appointment was terminated on Monday 2nd October 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 29th September 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 29th September 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 387E Finchley Road London NW3 6HD. Change occurred on Friday 29th September 2023. Company's previous address: 24 Margaret Bexley DU5 1DU England.
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th September 2023.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st July 2023
filed on: 1st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 1st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st July 2023
filed on: 1st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 13th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Margaret Bexley DU5 1DU. Change occurred on Monday 13th March 2023. Company's previous address: First Floor 459 Finchley Road Hampstead London NW3 6HN England.
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th March 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Wednesday 28th February 2018 (was Saturday 31st March 2018).
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor 459 Finchley Road Hampstead London NW3 6HN. Change occurred on Tuesday 28th November 2017. Company's previous address: 307C Finchley Road Hampstead London NW3 6EH United Kingdom.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 17th, December 2016
| annual return
|
Free Download
(20 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, December 2016
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(10 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|