GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/30
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/20
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Uk House 180 Oxford Street London W1D 1NN United Kingdom on 2020/06/29 to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/06/29
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/05/01
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/04/24
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/20
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 9th, October 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/08/16.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/23
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
SH01 |
6585447.00 GBP is the capital in company's statement on 2019/06/30
filed on: 25th, July 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2018/12/31 from 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
6248059.00 GBP is the capital in company's statement on 2019/03/25
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/01/20
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017/01/21
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/08/23
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 35 Ballards Lane London N3 1XW
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/06/11 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/27
filed on: 27th, April 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2018/04/11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/29
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/20
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2016/07/31
filed on: 19th, June 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2017/03/03
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/07/29.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/28
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/09/27 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 New Street Square London EC4A 3TW United Kingdom on 2016/09/28 to Uk House 180 Oxford Street London W1D 1NN
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/08/19
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/30.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/29
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/29
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/29.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/29.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/29
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, July 2015
| incorporation
|
Free Download
(62 pages)
|