AD01 |
Address change date: 2024/03/15. New Address: 184 Shepherds Bush Road London W6 7NL. Previous address: 146 New London Road Chelmsford CM2 0AW England
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/02/02
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2024/01/01
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/01/01
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/02
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/02
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
2021/03/01 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/02
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/02/01
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/01
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/25 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/25 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/25. New Address: 146 New London Road Chelmsford CM2 0AW. Previous address: Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8JA England
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/02
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/03. New Address: Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8JA. Previous address: The Foundry 77 Fulham Palace Road London W6 8JA England
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/08. New Address: The Foundry 77 Fulham Palace Road London W6 8JA. Previous address: 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/02
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/02/01 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/02
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/02 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/02
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/10/27. New Address: 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG. Previous address: 9 Lakes Lane Beaconsfield HP9 2LA England
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2016
| incorporation
|
Free Download
(25 pages)
|