AP01 |
On Sun, 20th Aug 2023 new director was appointed.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Aug 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 15th Nov 2022 new director was appointed.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Oct 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 10th Sep 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 24th Oct 2022 - the day director's appointment was terminated
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Nov 2022. New Address: 15a Peckham High Street London SE15 5EB. Previous address: 35 Minny Street Cardiff CF24 4ES Wales
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jan 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sun, 16th Feb 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Feb 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 10th Feb 2020 - the day director's appointment was terminated
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 14th Feb 2020: 1.00 GBP
filed on: 27th, November 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th Nov 2020. New Address: 35 Minny Street Cardiff CF24 4ES. Previous address: 323 Billet Road London E17 5PX England
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 16th Feb 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 11th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Fri, 7th Sep 2018: 1.00 GBP
capital
|
|