GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2023
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2023
filed on: 1st, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2023
filed on: 1st, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, April 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2023
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 20, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 20, 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 10, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 10, 2022
filed on: 16th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2022
filed on: 16th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 10, 2022 new director was appointed.
filed on: 16th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2022
filed on: 16th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 1, 2021 new director was appointed.
filed on: 27th, December 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 30, 2021: 500000.00 GBP
filed on: 27th, December 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 4, 2021 new director was appointed.
filed on: 27th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 9, 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 9, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 8, 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Connaught House High Road Loughton IG10 4HJ England to 24 Arcadia Avenue London N3 2JU on May 24, 2021
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 123 King Street London W6 9JG England to Connaught House High Road Loughton IG10 4HJ on April 13, 2021
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
On December 11, 2020 new director was appointed.
filed on: 3rd, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 11, 2020
filed on: 3rd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 11, 2020
filed on: 3rd, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 123 King Street London W6 9JG England to Flat 10 Doughty Court Prusom Street London E1W 3RT on January 3, 2021
filed on: 3rd, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2021
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 11, 2020
filed on: 3rd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 10 Doughty Court Prusom Street London E1W 3RT England to 123 King Street London W6 9JG on January 3, 2021
filed on: 3rd, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Gladbeck Way Enfield EN2 7JA England to 123 King Street London W6 9JG on January 1, 2021
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2020
filed on: 1st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 11th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 11th, April 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2020
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on March 13, 2020: 1.00 GBP
capital
|
|