AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 7, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 7, 2021 new director was appointed.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 7, 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 7, 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 7, 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On August 13, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 13, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 13, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 the Broadway Gunnersbury Lane London W3 8HR. Change occurred on August 17, 2020. Company's previous address: 8 Gunnersbury Lane London W3 8HR England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 13, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On August 13, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 13, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Gunnersbury Lane London W3 8HR. Change occurred on February 3, 2020. Company's previous address: 7 the Broadway Gunnersbury Lane London W3 8HR England.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Gunnersbury Lane London W3 8HR. Change occurred on February 3, 2020. Company's previous address: 8 Gunnersbury Lane London W3 8HR England.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 the Broadway Gunnersbury Lane London W3 8HR. Change occurred on August 14, 2019. Company's previous address: Demsa Accounts 278 Langham Road London N15 3NP United Kingdom.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 11, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
|