GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 17, 2019
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 24, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 24, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Coles Green Road London NW2 7ER England to 167-169 Great Portland Street London W1W 5PF on March 24, 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 4, 2019
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 13th, March 2021
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 10, 2020
filed on: 13th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2021
filed on: 13th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 15, 2020
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 13th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 10, 2019
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 12, 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 15, 2020 new director was appointed.
filed on: 27th, February 2021
| officers
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 15, 2020
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 15, 2020
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 118 Ellison Road London SW16 5DD England to 38 Coles Green Road London NW2 7ER on February 27, 2021
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 15, 2020
filed on: 27th, February 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 15, 2020
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2020 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 35, Jenningsbury House Cale Street London SW3 3SH England to 118 Ellison Road London SW16 5DD on February 26, 2021
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Coles Green Road London NW2 7ER England to Flat 35, Jenningsbury House Cale Street London SW3 3SH on February 10, 2021
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 24, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 4, 2019 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 25, Wordsworth House Stafford Road London NW6 5YT England to 38 Coles Green Road London NW2 7ER on December 23, 2020
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 4, 2019
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 4, 2019
filed on: 21st, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 21st, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 4, 2019
filed on: 21st, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On November 4, 2019 director's details were changed
filed on: 21st, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Coles Green Road London NW2 7ER England to Flat 25, Wordsworth House Stafford Road London NW6 5YT on November 21, 2020
filed on: 21st, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 4, 2019
filed on: 21st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Park View Road London NW10 1AJ England to 38 Coles Green Road London NW2 7ER on November 21, 2020
filed on: 21st, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 4, 2019
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 4, 2019
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 118 Ellison Road London SW16 5DD England to 27 Park View Road London NW10 1AJ on November 4, 2020
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 15, 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 15, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 18, 2020
filed on: 18th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates September 18, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 15, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 15, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 15, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL United Kingdom to 118 Ellison Road London SW16 5DD on September 15, 2020
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 204 Clements Road Birmingham B25 8TS United Kingdom to C/O New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL on May 17, 2020
filed on: 17th, May 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on June 26, 2019: 100.00 GBP
capital
|
|