AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd September 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 138 Britten Close Britten Close London NW11 7HW England to 113 Walton Road East Molesey KT8 0DR on Monday 4th April 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, December 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd September 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Sunday 1st August 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st August 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st March 2021
filed on: 28th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th March 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st February 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th February 2021.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 15th February 2021 - new secretary appointed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 15th February 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th February 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 15th February 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53 Hampstead Way London NW11 7HJ England to 138 Britten Close Britten Close London NW11 7HW on Thursday 18th March 2021
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Saturday 25th January 2020
filed on: 2nd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 25th January 2020
filed on: 2nd, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 25th January 2020
filed on: 2nd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 25th January 2020.
filed on: 2nd, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th December 2019
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Golders Green Road London NW11 8LL United Kingdom to 53 Hampstead Way London NW11 7HJ on Sunday 2nd February 2020
filed on: 2nd, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, December 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 31st December 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|