TM01 |
Director's appointment was terminated on September 20, 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 10, 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 10, 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Brayford Square Stepney Green London E1 0SG. Change occurred on August 19, 2022. Company's previous address: 5 Brayford Square London E1 0SG England.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Brayford Square London E1 0SG. Change occurred on May 25, 2022. Company's previous address: 98 Midhurst Gardens Uxbridge UB10 9DW England.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 18, 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 98 Midhurst Gardens Uxbridge UB10 9DW. Change occurred on March 7, 2022. Company's previous address: 98 Midhurst Gardens Uxbridge UB10 9DW England.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 98 Midhurst Gardens Uxbridge UB10 9DW. Change occurred on February 13, 2022. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 13th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 20, 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 27, 2021
filed on: 27th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on February 11, 2021. Company's previous address: 8 Warham Close Cheshunt Waltham Cross EN8 9FJ England.
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On February 11, 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 22, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 29, 2020
filed on: 29th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control January 4, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 29, 2019
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Warham Close Cheshunt Waltham Cross EN8 9FJ. Change occurred on July 24, 2020. Company's previous address: 8 Warham Close Cheshunt Waltham Cross EN8 9FJ England.
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On January 4, 2020 new director was appointed.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 4, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 4, 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 4, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Warham Close Cheshunt Waltham Cross EN8 9FJ. Change occurred on July 24, 2020. Company's previous address: 277 Neasden Lane London NW10 1QJ United Kingdom.
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 4, 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2020
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2018
| incorporation
|
Free Download
(13 pages)
|