DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th March 2020. New Address: 22 the Nursery Sutton Courtenay Abingdon OX14 4UA. Previous address: 9 Heathmans Road London SW6 4TJ England
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd October 2019. New Address: 9 Heathmans Road London SW6 4TJ. Previous address: Ground Floor 31 Kentish Town Road London NW1 8NL England
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 29th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th January 2018. New Address: Ground Floor 31 Kentish Town Road London NW1 8NL. Previous address: 24-26 South End Croydon CR0 1DN England
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st September 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st August 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 29th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th August 2017. New Address: 24-26 South End Croydon CR0 1DN. Previous address: Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL United Kingdom
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2016
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
TM01 |
1st September 2016 - the day director's appointment was terminated
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|