GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/12/12
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/08/01 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Upper Maisonette 33 Kensington High Street London W8 5EA on 2023/08/14 to Flat 4 11 Palace Gardens Terrace London W8 4SA
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/08/14 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/12/12
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 2022/10/17 to Upper Maisonette 33 Kensington High Street London W8 5EA
filed on: 17th, October 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England on 2022/09/16 to Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY
filed on: 16th, September 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 15th, June 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Upper Maisonette 33 Kensington High Street London W8 5EA England on 2022/04/22 to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/12
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021/01/20 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/12 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/12
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020/12/12
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/01/15
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2020/12/31 from 2020/11/30
filed on: 15th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/12/12
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/12/12
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/10/04 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 41 132 Westbourne Terrace London W2 6QJ United Kingdom on 2018/09/24 to Upper Maisonette 33 Kensington High Street London W8 5EA
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/09/24 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/12
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/18
filed on: 18th, September 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/09/16
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/08/29 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2017/08/29 to Flat 41 132 Westbourne Terrace London W2 6QJ
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/22.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2016
| incorporation
|
Free Download
(27 pages)
|