AD01 |
Address change date: Sun, 14th Jan 2024. New Address: 20 Wenlock Road London N1 7GU. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 14th Jan 2024. New Address: 20 Wenlock Road London N1 7GU. Previous address: 20 Wenlock Road London N1 7GU England
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jul 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Jun 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Jun 2023 - the day director's appointment was terminated
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Oct 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Oct 2020
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Oct 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 16th Oct 2015 - the day director's appointment was terminated
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Oct 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Fri, 16th Oct 2015: 10.00 GBP
capital
|
|