GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 8th Nov 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Nov 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Dec 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 7th Nov 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Aug 2021 new director was appointed.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 23rd Jul 2021
filed on: 23rd, July 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N17GU England on Thu, 22nd Jul 2021 to 20-22 Wenlock Road London N17GU
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Jul 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Brewery Close Wembley HA0 2XA England on Thu, 22nd Jul 2021 to 20-22 Wenlock Road London N17GU
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor 85 Great Portland Street London W1W 7LT England on Fri, 19th Mar 2021 to 13 Brewery Close Wembley HA0 2XA
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Mar 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 19th Mar 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 19th Mar 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Mar 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Oct 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Oct 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 28th Oct 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Oct 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 14th Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Sep 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 14th Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 83 Bridge End London E17 4ER England on Mon, 14th Sep 2020 to First Floor 85 Great Portland Street London W1W 7LT
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Sep 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 39 Clementina Road First Floor London E10 7LS United Kingdom on Sun, 29th Dec 2019 to 83 Bridge End London E17 4ER
filed on: 29th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jun 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th May 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 87 st. Leonards Road London E14 0QY England on Mon, 11th Jun 2018 to 39 Clementina Road First Floor London E10 7LS
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jun 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 100.00 GBP
capital
|
|
CH01 |
On Sat, 23rd Apr 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Cypress Grove Ilford Essex IG6 3AT on Sat, 23rd Apr 2016 to 87 st. Leonards Road London E14 0QY
filed on: 23rd, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Jun 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Jul 2015: 100.00 GBP
capital
|
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 113 Richmond Park Road Bournemouth BH8 8UA England on Fri, 24th Jul 2015 to 18 Cypress Grove Ilford Essex IG6 3AT
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 268 Bedonwell Road Belvedere DA17 5NZ on Sun, 10th Aug 2014 to 113 Richmond Park Road Bournemouth BH8 8UA
filed on: 10th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 10th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Jun 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(36 pages)
|