TM01 |
Director's appointment was terminated on Friday 3rd February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 3rd February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 3rd February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd February 2023.
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th October 2022
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th October 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th October 2022.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th March 2022
filed on: 12th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th March 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th March 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th March 2022.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th March 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 10th March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Monday 1st February 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 29th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Friday 29th January 2021. Company's previous address: Flat 13 Cambridge Court 23 Tapster Street Barnet Hertfordshire EN5 5SP England.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 27th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 18th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 18th July 2020
filed on: 18th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 18th July 2020
filed on: 18th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 13 Cambridge Court 23 Tapster Street Barnet Hertfordshire EN5 5SP. Change occurred on Saturday 18th July 2020. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 18th July 2020 director's details were changed
filed on: 18th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 18th July 2020
filed on: 18th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 18th July 2020
filed on: 18th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 18th July 2020
filed on: 18th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 4th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 21st August 2018.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2017
| incorporation
|
Free Download
(16 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 8th December 2017
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|