GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Conduit Way London NW10 0RX. Change occurred on October 16, 2022. Company's previous address: 60 Lawrence Avenue London NW10 8EW England.
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 31, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 27, 2022
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 24, 2021
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 2, 2020 new director was appointed.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 13, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 2, 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 2, 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
On August 2, 2020 new director was appointed.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 2, 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 14, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 26, 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 26, 2020
filed on: 12th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2020
filed on: 12th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 26, 2020
filed on: 12th, September 2020
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
On February 26, 2020 new director was appointed.
filed on: 12th, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 26, 2020) of a secretary
filed on: 12th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 26, 2020
filed on: 12th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 15, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 15, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 15, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 15, 2020) of a secretary
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 15, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
New registered office address 60 Lawrence Avenue London NW10 8EW. Change occurred on July 1, 2020. Company's previous address: 3 Stonebridge Park London NW10 8EN England.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 11, 2020
filed on: 6th, June 2020
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2020
filed on: 6th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 20, 2020
filed on: 6th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 11, 2020) of a secretary
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 11, 2020 new director was appointed.
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 15, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 15, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 20, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Stonebridge Park London NW10 8EN. Change occurred on June 7, 2019. Company's previous address: 10 Perth Avenue London NW9 7JP United Kingdom.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on January 14, 2019: 100.00 GBP
capital
|
|