GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 17th Mar 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 16th Mar 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Mar 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jan 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jan 2022
filed on: 26th, January 2022
| persons with significant control
|
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)
|
CS01 |
Confirmation statement with updates Wed, 26th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 26th Jan 2022 - the day director's appointment was terminated
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Jan 2022. New Address: 9 Tree Walk Stretford Manchester M32 9AL. Previous address: The Engine House Veridion Way Erith DA18 4AL England
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Jan 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 21st Dec 2021 - the day director's appointment was terminated
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 21st Dec 2021. New Address: The Engine House Veridion Way Erith DA18 4AL. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 21st Dec 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Dec 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 21st Dec 2021 - the day director's appointment was terminated
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Dec 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 16th Jul 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Jul 2021. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Feb 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 25th Jun 2020. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 803 Valentines House 51-69 Ilford Hill Ilford IG1 2ZN England
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 18th Dec 2019. New Address: 803 Valentines House 51-69 Ilford Hill Ilford IG1 2ZN. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Mar 2019. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 803 Valentine House 51-69 Ilford Hill Ilford IG1 2ZN England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 17th Feb 2019
filed on: 17th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 22nd Jan 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 19th Dec 2018. New Address: 803 Valentine House 51-69 Ilford Hill Ilford IG1 2ZN. Previous address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 8th Sep 2018. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 25 Westgate Apartment Flat 25 14 Western Gateway Royal Docklands, London E16 1BJ United Kingdom
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2019 to Mon, 31st Dec 2018
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Feb 2018. New Address: 25 Westgate Apartment Flat 25 14 Western Gateway Royal Docklands, London E16 1BJ. Previous address: 25 Westgate 14 Western Gateway London E16 1BJ United Kingdom
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2018
| incorporation
|
Free Download
(28 pages)
|