GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 28th, June 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 161 Queens Wharf London W6 9PF United Kingdom to 13 Buckhurst Moors North View Bracknell Berkshire RG12 8TD on 2023-03-13
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-03-01 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-03-01
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-23
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-23
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 3rd, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021-04-22
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-22 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 103 2 Crisp Road Hammersmith London W6 9PF England to 161 Queens Wharf London W6 9PF on 2021-04-23
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-04-22
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-22 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-23
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 21st, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-23
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-23
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 22nd, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Old Yard Studio 1a Bedford Road London W4 1HU England to Flat 103 2 Crisp Road Hammersmith London W6 9PF on 2018-02-02
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-01-31
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-31 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-23
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-05-18
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-05-18 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Waterfront Mews London N1 6FE to Old Yard Studio 1a Bedford Road London W4 1HU on 2017-05-22
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-23
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 425 Reading Road Wokingham Berkshire RG41 5HU United Kingdom to 6 Waterfront Mews London N1 6FE on 2016-03-15
filed on: 15th, March 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, December 2015
| incorporation
|
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2015-12-24: 10.00 GBP
capital
|
|