GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 2, 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 30, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 18, 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 2, 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 26th, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Ingles Manor Castle Hill Avenue Folkestone CT20 2rd. Change occurred on August 14, 2018. Company's previous address: 41 Devons Road Flat 33 London E3 3BF England.
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 18, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 10, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 10, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 10, 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 10, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Devons Road Flat 33 London E3 3BF. Change occurred on October 10, 2017. Company's previous address: Kara Court 15 Seven Seas Gardens Flat 402 London E3 3GX United Kingdom.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 23, 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 23, 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 23, 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2016
| incorporation
|
Free Download
(10 pages)
|