GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/05/05
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/05/05
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/05.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/05
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/04/25
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/25
filed on: 30th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/25.
filed on: 30th, April 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/08/01
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/28
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/08/01
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/02.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/28
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/08
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/08.
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/08
filed on: 27th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/28
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/10/08
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor 459 Finchley Road Hampstead London NW3 6HN England on 2018/10/26 to 235 Brompton Road London SW3 2EP
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/08.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/08
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/28
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 307C Finchley Road Hampstead London NW3 6EH England on 2017/11/20 to First Floor 459 Finchley Road Hampstead London NW3 6HN
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/08/31
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2016/09/30 from 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/03/14.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/14
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Peterborough Road 1st Floor Harrow Middlesex HA1 2AU on 2016/04/28 to 307C Finchley Road Hampstead London NW3 6EH
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/28
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 7th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/06
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
TM01 |
Director's appointment terminated on 2015/03/13
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/13
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/13.
filed on: 6th, May 2015
| officers
|
Free Download
|
AD01 |
Change of registered address from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2015/03/25 to 27 Peterborough Road 1St Floor Harrow Middlesex HA1 2AU
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/08
filed on: 17th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/14
filed on: 19th, March 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, March 2014
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2014
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/11 from C/O Simmons Gleek Solicitors 1 Duchess Street London W1W 6AU United Kingdom
filed on: 11th, October 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/11.
filed on: 11th, October 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2013
| incorporation
|
|