DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
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 Thu, 26th Jan 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 12th Feb 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 12th Feb 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sun, 12th Feb 2023 new director was appointed.
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 12th Feb 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 16th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 506C Edware Road London W2 1EJ England on Fri, 20th May 2022 to 67 Southville Road Southville Road Bedford MK42 9PS
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 16th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 210 Monega Road London E12 6TS England on Mon, 31st Jan 2022 to 506C Edware Road London W2 1EJ
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Wed, 26th Jan 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 26th Jan 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 26th Jan 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 26th Jan 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 92 Godwin Road London E7 0LP England on Fri, 21st Jan 2022 to 210 Monega Road London E12 6TS
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Nov 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Nov 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Nov 2021 new director was appointed.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control Mon, 15th Nov 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Aug 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 10th Aug 2017 director's details were changed
filed on: 12th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 124 Landseer Avenue London E12 6HR United Kingdom on Sat, 12th Aug 2017 to 92 Godwin Road London E7 0LP
filed on: 12th, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2016
| incorporation
|
Free Download
(10 pages)
|