GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-23
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 58 Olive Road London E13 9PZ England to 34 Walton Road Romford RM5 2DU on 2021-08-23
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 17th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-02-22
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-01-12 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Library Parade Craven Park Road London NW10 8SG England to 58 Olive Road London E13 9PZ on 2021-03-01
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-01-12
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-22
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-12
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-23
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-22
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-22
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-22
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-02-22
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-23
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 1st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-23
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-06-15
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-06-15
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-15
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-03
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-16
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-15
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-06-15
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 262 Kilburn High Road London NW6 2BY United Kingdom to 5 Library Parade Craven Park Road London NW10 8SG on 2019-01-12
filed on: 12th, January 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, June 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2018-06-04: 100.00 GBP
capital
|
|