AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sun, 1st May 2022 - the day director's appointment was terminated
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st May 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st May 2022 new director was appointed.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st May 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 29th Mar 2021. New Address: 140 Church Street London NW8 8EX. Previous address: 52 Lanacre Avenue London NW9 5FN England
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Aug 2020. New Address: 52 Lanacre Avenue London NW9 5FN. Previous address: 140 Church Street London NW8 8EX England
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Dec 2018
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Dec 2018
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Dec 2018 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Sep 2018 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Aug 2018
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 10th Aug 2018
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Aug 2018 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 10th Aug 2018
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Aug 2018
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Aug 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 21st Dec 2018 - the day director's appointment was terminated
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 24th May 2019. New Address: 140 Church Street London NW8 8EX. Previous address: 113 Burnt Oak Broadway Edgware Middelsex HA8 5EN United Kingdom
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Jun 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Aug 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Aug 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Mon, 18th Jun 2018: 100.00 GBP
capital
|
|