GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 25th July 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 104 104 Wilson Tower 16 Christian Street London E1 1AW England on 1st June 2022 to 30 Norman Road London SE10 9QX
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Norman Road London SE10 9QX England on 1st June 2022 to 104 104 Wilson Tower 16 Christian Street London E1 1AW
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Sentinel Square London NW4 2EL on 25th May 2022 to 30 Norman Road London SE10 9QX
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Felix Court 11 Charcot Road London London Uk NW9 5ZD England on 3rd September 2013
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|