GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jun 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th May 2021. New Address: 2 Norfolk Place London W2 1QN. Previous address: 84 Westbury Lane Buckhurst Hill IG9 5PJ United Kingdom
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 24th Mar 2021. New Address: 84 Westbury Lane Buckhurst Hill IG9 5PJ. Previous address: 12 Grosvenor Gardens London N14 4TX United Kingdom
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Mar 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 8th Feb 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 25th Jan 2021
filed on: 25th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control Tue, 14th Jul 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Jul 2020 - the day director's appointment was terminated
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Jul 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Jul 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 15th Mar 2019. New Address: 12 Grosvenor Gardens London N14 4TX. Previous address: 85 Tomswood Hill Ilford IG6 2HP England
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 10th Mar 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Mar 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 22nd Mar 2018: 100.00 GBP
capital
|
|