GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/07
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2022/06/07
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Kenchester Close London SW8 2TY England on 2022/06/07 to Flat 29 Charnwood Close New Malden KT3 3PS
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/06/07 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/13
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/07/13 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/13 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 25, Mead House 123-125 Ladbroke Road London W11 3PU England on 2021/07/16 to 27 Kenchester Close London SW8 2TY
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 42a Devonshire Road Chiswick London W4 2HD England on 2021/03/24 to Flat 25, Mead House 123-125 Ladbroke Road London W11 3PU
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 20 Harford House 35 Tavistock Crescent London W11 1AY England on 2021/02/02 to Flat 42a Devonshire Road London W4 2HD
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 42a Devonshire Road London W4 2HD England on 2021/02/02 to Flat 42a Devonshire Road Chiswick London W4 2HD
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/02/02 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/13
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 55 Parkview Court 38 Fulham High Street London SW6 3LL England on 2020/10/29 to Flat 20 Harford House 35 Tavistock Crescent London W11 1AY
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29a Lakeside Road Hammersmith London W14 0DX England on 2020/09/22 to 55 Parkview Court 38 Fulham High Street London SW6 3LL
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/09/21 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/21
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 17th, September 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020/04/06 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/06
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 8 Gate Hill Court 166 Notting Hill Gate London W11 3QT England on 2020/04/06 to 29a Lakeside Road Hammersmith London W14 0DX
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/09/14
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/09/14
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/13
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/09/12 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18D Wyfold Road Fulham London SW6 6SL England on 2019/08/13 to Flat 8 Gate Hill Court 166 Notting Hill Gate London W11 3QT
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 279B Finchley Road London NW3 6LT England on 2019/04/25 to 18D Wyfold Road Fulham London SW6 6SL
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/04/23
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/23 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Spencer Road Mitcham CR4 1SG England on 2018/11/06 to 279B Finchley Road London NW3 6LT
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, September 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/09/14
capital
|
|