CS01 |
Confirmation statement with no updates February 16, 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2022
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 28, 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 22, 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 11, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 9, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 9, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 8, 2017 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2-4 Pagnell Street London SE14 6AY. Change occurred on August 1, 2019. Company's previous address: 1 Wilkes Street Spitalfields London E1 6QF England.
filed on: 1st, August 2019
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, July 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On October 28, 2017 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 3, 2017
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2017 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 28, 2017
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Wilkes Street Spitalfields London E1 6QF. Change occurred on July 5, 2017. Company's previous address: Studio 3 111 Shoreditch High Street London E1 6JN United Kingdom.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(16 pages)
|