GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 27, 2022 new director was appointed.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 28, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 4, 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 4, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on August 28, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2020
filed on: 5th, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 20, 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 20, 2020 new director was appointed.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 14, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 14, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 18, 2020) of a secretary
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 169 Piccadilly Mayfair London Surrey W1J 9EH. Change occurred on January 28, 2020. Company's previous address: PO Box 4385 10633238: Companies House Default Address Cardiff CF14 8LH.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 28, 2020
filed on: 18th, January 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 20, 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 8, 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 53 Davies St Mayfair Davies Street Mayfair London W1K 5JH. Change occurred on October 21, 2019. Company's previous address: C/O Matthew Hall Enterprize House Wales Navigation Park Abercynon Mountain Ash CF45 4SN United Kingdom.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
(8 pages)
|