AD01 |
Registered office address changed from 32 Mount Pleasant Barnet EN4 9HH England to 5 Sotheron Road Watford WD17 2QB on January 25, 2024
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 25, 2023
filed on: 25th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 25th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 25, 2023
filed on: 25th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 25, 2023
filed on: 25th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 25th, December 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 25, 2023 new director was appointed.
filed on: 25th, December 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 13, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 31, 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Red Cottage Lime Grove London N20 8PU England to 32 Mount Pleasant Barnet EN4 9HH on June 1, 2020
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On January 9, 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 9, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 the Red Cottage Lime Grove London N20 8PU England to The Red Cottage Lime Grove London N20 8PU on May 27, 2020
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 13, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 13, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 13, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 13, 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 13, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 95 Wilton Road, Ste 717 London SW1V 1BZ United Kingdom to 1 the Red Cottage Lime Grove London N20 8PU on May 13, 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on April 15, 2019: 100.00 GBP
capital
|
|