CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 24, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 24, 2021
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2022
filed on: 4th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 44 Cobham Road London N22 6RP. Change occurred on December 4, 2022. Company's previous address: 23 Maya Place London N11 2EZ England.
filed on: 4th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 4th, December 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 31, 2022
filed on: 4th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 30, 2022 new director was appointed.
filed on: 4th, December 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 24, 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 24, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Maya Place London N11 2EZ. Change occurred on December 1, 2020. Company's previous address: Flat 17, the Fanshawe Gale Street Dagenham RM9 4UT England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
On June 3, 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 2, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 2, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 24, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 25, 2018 to October 24, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to October 25, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2017
| incorporation
|
Free Download
(27 pages)
|