DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th November 2023.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 7th November 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Algroup, 21 Bonny Street, London Algroup 21 Bonny Street London Camden Town NW1 9PE England to 5 Wadsworth Road Perivale Greenford UB6 7JD on Wednesday 8th November 2023
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th November 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th November 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st December 2019
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st December 2019.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st December 2019
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd June 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 1st, June 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 7th February 2019.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Algroup Interchange Atrium the Stables Market Chalk Farm Road London NW1 8AH England to Algroup, 21 Bonny Street, London Algroup 21 Bonny Street London Camden Town NW1 9PE on Tuesday 23rd October 2018
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Algroup Interchange Atrium the Stables Market Chalk Farm Road London NW1 8AH on Monday 21st August 2017
filed on: 21st, August 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th July 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 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)
|
AP03 |
On Saturday 24th December 2016 - new secretary appointed
filed on: 24th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th June 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2016
| incorporation
|
Free Download
(7 pages)
|