PSC04 |
Change to a person with significant control 2023-12-01
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Dammerwick Farm Marsh Road Burnham-on-Crouch CM0 8NB. Change occurred on 2023-12-05. Company's previous address: Unit 14 the Makery Teviot Street London E14 6UJ United Kingdom.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-01
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-01
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-02
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-02
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 11th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 11th, April 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2023-03-14
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-14
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-03-01
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-07
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-07
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 14 the Makery Teviot Street London E14 6UJ. Change occurred on 2022-02-02. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-10-29
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-29 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on 2021-02-04. Company's previous address: Byways York Road Burnham-on-Crouch Essex CM0 8HP United Kingdom.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2021-02-28 to 2021-03-31
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Byways York Road Burnham-on-Crouch Essex CM0 8HP. Change occurred on 2020-12-27. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-01
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-12 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-07
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-11-21
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-21 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-08 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-08
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-28
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-28 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-02-08: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|