DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2023
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Greenwich Quays London SE8 3EY. Change occurred on May 17, 2022. Company's previous address: 30 st Mary Axe St. Mary Axe 28th Floor London Real Estate London EC3A 8BF England.
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 st Mary Axe St. Mary Axe 28th Floor London Real Estate London EC3A 8BF. Change occurred on February 14, 2022. Company's previous address: 1 Canada Square Canada Square London E14 5AB England.
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 19, 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Canada Square Canada Square London E14 5AB. Change occurred on January 19, 2020. Company's previous address: 35 Pound Road Wednesbury Walsall West Midlands WS10 9HJ.
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2020
filed on: 19th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 19, 2020
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 19, 2020
filed on: 19th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 19, 2020 new director was appointed.
filed on: 19th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 19, 2020
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Pound Road Wednesbury Walsall West Midlands WS10 9HJ. Change occurred on January 15, 2020. Company's previous address: 28 Birmingham Road Sutton Coldfield B72 1QG England.
filed on: 15th, January 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2019
| incorporation
|
Free Download
(41 pages)
|