CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Apr 2023. New Address: Suite 205 Balfour House 741 High Road London N12 0BP. Previous address: C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP United Kingdom
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 10th Nov 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th Nov 2021 - the day director's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Nov 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, October 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th May 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Feb 2021 new director was appointed.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2016
| incorporation
|
Free Download
(22 pages)
|