GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/12
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 14th, April 2023
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/12
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/10/05 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/05
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/05 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/05 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/28. New Address: 225 Clapham Road London SW9 9BE. Previous address: Charan House, 18 Union Road London SW4 6JP England
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/02/29
filed on: 26th, June 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2020/05/13.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/05/13 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/14
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/13
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/06
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/06
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/06
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/06.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/06.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/04/06 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/06
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/06
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 4th, February 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/26.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/05/26 - the day director's appointment was terminated
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/31
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/19
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/11/16
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
2017/11/16 - the day secretary's appointment was terminated
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/04. New Address: Charan House, 18 Union Road London SW4 6JP. Previous address: Chran House, 18 Union Road London SW4 6JP
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/25
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/06/26. New Address: Chran House, 18 Union Road London SW4 6JP. Previous address: 152-160 City Road London EC1V 2NX United Kingdom
filed on: 26th, June 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, February 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/02/26
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|