GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st September 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 20th August 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Westbourne Terrace Mews Paddington London W2 6QG England to The Office Group One Canada Square London E14 5AA on Tuesday 18th April 2023
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 15th May 2022.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 4th, March 2021
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 5 Merchant Square Paddington London W2 1AY England to 17 Westbourne Terrace Mews Paddington London W2 6QG on Tuesday 27th October 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Merchant Square Paddington London W2 1AY England to 5 Merchant Square Paddington London W2 1AY on Wednesday 18th September 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 5 Merchant Square Paddington London W2 1AY on Wednesday 18th September 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th May 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 25th February 2019
filed on: 25th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, January 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 19th February 2018.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th February 2018.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st December 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1000001.00 GBP is the capital in company's statement on Friday 20th October 2017
filed on: 20th, October 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Thursday 31st May 2018.
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th July 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th July 2017.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th July 2017.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2017
| incorporation
|
Free Download
(10 pages)
|