AD01 |
New registered office address 50 50 Minet Avenue London NW10 8AH. Change occurred on February 19, 2024. Company's previous address: 426B Alexandra Avenue Alexandra Avenue Harrow HA2 9TW England.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 18, 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 50 50 Minet Avenue London NW10 8AH. Change occurred on February 19, 2024. Company's previous address: 50 50 Minet Avenue London NW10 8AH England.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On February 18, 2024 new director was appointed.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 12, 2024 new director was appointed.
filed on: 14th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 426B Alexandra Avenue Alexandra Avenue Harrow HA2 9TW. Change occurred on January 14, 2024. Company's previous address: Flat 3-8 10 Mattock Lane London W5 5BG England.
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 12, 2024
filed on: 14th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 11, 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 11, 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 27, 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 27, 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 6, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 27, 2023 new director was appointed.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 3-8 10 Mattock Lane London W5 5BG. Change occurred on December 4, 2023. Company's previous address: 20 Wenlock Road London N1 7GU England.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Wenlock Road London N1 7GU. Change occurred on October 18, 2023. Company's previous address: 20 Wenlock Road London United Kingdom N1 7GU England.
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
On October 13, 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 13, 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 13, 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Wenlock Road London United Kingdom N1 7GU. Change occurred on October 17, 2023. Company's previous address: 122 Sipson Road West Drayton UB7 9DN England.
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 122 Sipson Road West Drayton UB7 9DN. Change occurred on September 18, 2023. Company's previous address: 84 Raglan Court Empire Way Wembley HA9 0RG.
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 15, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on February 13, 2014: 100.00 GBP
capital
|
|