CS01 |
Confirmation statement with no updates 2024-01-16
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-04-30
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-16
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-16
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-08-26
filed on: 30th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-18
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-02
filed on: 30th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-08-02
filed on: 30th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-16
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-16
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-12
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-28
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-28
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 44B, Unimix House, Abbey Road, London NW10 7TR England to 98 Otter Close London E15 2PX on 2019-10-30
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-28
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-16
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 98 Otter Close London E15 2PX England to Suite 44B, Unimix House, Abbey Road, London NW10 7TR on 2018-11-05
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-16
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-08
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-08
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-08
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-01-08
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-08
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-01-08
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-08
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-29
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-28
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, April 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-04-29: 10000000.00 GBP
capital
|
|