CS01 |
Confirmation statement with updates Thursday 30th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5 Grosvenor Way London E5 9nd. Change occurred on Thursday 23rd November 2023. Company's previous address: C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW.
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 15th November 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th November 2023.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 15th November 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th November 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th November 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 4th September 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th February 2022
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th February 2021
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th February 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 7th, August 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th February 2017
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 7th February 2017
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 7th, August 2023
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, August 2023
| restoration
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th February 2019
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th February 2020
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 7th, August 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 7th, August 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW. Change occurred on Monday 7th August 2023. Company's previous address: 15 Rhyl Road Perivale Greenford UB6 8LD England.
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Rhyl Road Perivale Greenford UB6 8LD. Change occurred on Wednesday 10th October 2018. Company's previous address: 22 Braydon Road London N16 6QB England.
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th February 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th March 2017.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2017
| incorporation
|
Free Download
(27 pages)
|