CS01 |
Confirmation statement with no updates October 30, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address A05, Parallels the Collective, Nash House Old Oak Lane London NW10 6FF. Change occurred on July 18, 2023. Company's previous address: Unit 3, the Linkings 12 Andre Street London E8 2AA England.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 29, 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 11, 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3, the Linkings 12 Andre Street London E8 2AA. Change occurred on November 7, 2022. Company's previous address: PO Box E8 2AA Unit 3, the Linkings, 12 Andre Street Unit 3, the Linkings 12 Andre Street London E8 2AA England.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box E8 2AA Unit 3, the Linkings, 12 Andre Street Unit 3, the Linkings 12 Andre Street London E8 2AA. Change occurred on November 3, 2021. Company's previous address: Unit 3 12 the Linkings 8 Andre Street London E8 2AA England.
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 24, 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 12 the Linkings 8 Andre Street London E8 2AA. Change occurred on April 14, 2021. Company's previous address: PO Box E8 4DY Shed, 8 Lee Street, Workspace 2 8 Lee Street Workspace 2 London E8 4DY England.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box E8 4DY Shed, 8 Lee Street, Workspace 2 8 Lee Street Workspace 2 London E8 4DY. Change occurred on December 29, 2017. Company's previous address: 8 Lee Street London E8 4DY England.
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Lee Street London E8 4DY. Change occurred on August 16, 2017. Company's previous address: 110 Hampstead Road Hampstead Road London NW1 2LS England.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 110 Hampstead Road Hampstead Road London NW1 2LS. Change occurred on November 1, 2016. Company's previous address: 61 Blaxland House White City London W12 7NH United Kingdom.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 110 Hampstead Road Hampstead Road London NW1 2LS. Change occurred on November 1, 2016. Company's previous address: 110 Hampstead Road Hampstead Road London NW1 2LS England.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on October 1, 2015: 1.00 GBP
capital
|
|