GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/01
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/02
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2021/12/01 - the day director's appointment was terminated
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/12/01
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 18th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/02
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2020/11/11.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/11
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/11
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/12/02 - the day director's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/12/02 - the day director's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/09
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/09.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/12/01. New Address: 48 48 Church Street London E15 3HZ. Previous address: 135 Shooters Hill London SE18 3SA England
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/09
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 3rd, November 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 3rd, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/10
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/04/10
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/10/30. New Address: 135 Shooters Hill London SE18 3SA. Previous address: Flat 48 48 Church Street London E15 3HZ
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/30.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/10/30 - the day director's appointment was terminated
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/10/30
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/01. New Address: Flat 48 48 Church Street London E15 3HZ. Previous address: 50a Woodgrange Road London E7 0QH England
filed on: 1st, October 2020
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/11. New Address: 333 Bensham Lane Thornton Heath CR7 7ER. Previous address: 297 Plumstead High Street London SE18 1JX United Kingdom
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/10
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/10
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/11. New Address: 50a Woodgrange Road London E7 0QH. Previous address: 333 Bensham Lane Thornton Heath CR7 7ER England
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/10.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/04/10 - the day director's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 6th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/10
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/08
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|