GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 22, 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 22, 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP. Change occurred on January 12, 2022. Company's previous address: Flat 18 Corfe Tower Park Road East London W3 8TY.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 18 Corfe Tower Park Road East London W3 8TY. Change occurred on August 14, 2021. Company's previous address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom.
filed on: 14th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On April 23, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 23, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 19, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 22, 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 22, 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP. Change occurred on September 15, 2018. Company's previous address: 78 Nightingale Lane London E11 2EZ England.
filed on: 15th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 78 Nightingale Lane London E11 2EZ. Change occurred on February 24, 2017. Company's previous address: 78a Nightingale Lane Nightingale Lane London E11 2EZ England.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 78a Nightingale Lane Nightingale Lane London E11 2EZ. Change occurred on January 25, 2017. Company's previous address: 3 Brooks Parade Green Lane Ilford IG3 9RT England.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 16, 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 78a Nightingale Lane Nightingale Lane London E11 2EZ. Change occurred on January 25, 2017. Company's previous address: 78a Nightingale Lane Nightingale Lane London E11 2EZ England.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2014
| incorporation
|
|
SH01 |
Capital declared on December 22, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|