CS01 |
Confirmation statement with no updates 2023/10/29
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 5th, March 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/29
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/21.
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/03
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/10/29
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2021/11/05
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/10/13. New Address: Flat 1 106 Belgrave Gate Leicester Leicestershire LE1 3GR. Previous address: The Registered Office 108 Belgrave Gate Leicester Leicestershire LE1 3GR
filed on: 13th, October 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/10/13. New Address: The Registered Office 108 Belgrave Gate Leicester Leicestershire LE1 3GR. Previous address: Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR United Kingdom
filed on: 13th, October 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
2021/10/29 - the day secretary's appointment was terminated
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/10/29
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/10/21 - the day director's appointment was terminated
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/29
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/10/29
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/01
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/06
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/22
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/09/26. New Address: Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR. Previous address: Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/09/26
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/24. New Address: Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD. Previous address: 11a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
2018/11/22 - the day director's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/11/22 - the day secretary's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/11/22
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/11/22
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/22.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/22
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/22
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2018
| incorporation
|
Free Download
(31 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2018/11/22
capital
|
|