CS01 |
Confirmation statement with no updates Monday 20th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 59 Coton Road First Floor Nuneaton CV11 5TS. Change occurred on Wednesday 15th February 2023. Company's previous address: Office 152B, 182-184 High Street North London E6 2JA United Kingdom.
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 10th April 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 10th April 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 6th July 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th October 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st August 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 152B, 182-184 High Street North London E6 2JA. Change occurred on Monday 14th September 2020. Company's previous address: 7 Kings Avenue Manchester M8 5AS.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 20th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th November 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th July 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th July 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th June 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Kings Avenue Manchester M8 5AS. Change occurred on Wednesday 25th April 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2016
| incorporation
|
Free Download
(10 pages)
|