DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jan 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Mar 2021 new director was appointed.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 18th Mar 2022
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Sep 2021 - the day director's appointment was terminated
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jan 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Jan 2022
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 10th Jan 2022 - the day director's appointment was terminated
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Jan 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 10th Dec 2021. New Address: 94 Willesden Lane London NW6 7TA. Previous address: 13 South Road Edgware HA8 0AW England
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jan 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 19th Jan 2021 new director was appointed.
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Jul 2021. New Address: 13 South Road Edgware HA8 0AW. Previous address: 94 Willesden Lane London NW6 7TA England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jan 2021
filed on: 4th, April 2021
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 31C Cricklewood Broadway London NW2 3JX.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 3rd Jan 2021 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 3rd Jan 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Sat, 5th Dec 2020 - the day secretary's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 22nd Nov 2020
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Nov 2020 new director was appointed.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2020
| incorporation
|
Free Download
(28 pages)
|