GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 31, 2021
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 20, 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 20, 2022 new director was appointed.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 20, 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Widecombe Way London N2 0HL United Kingdom to 18 Kings Chase Brentwood CM14 4LD on November 1, 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 24, 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 24, 2018 new director was appointed.
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 24, 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 24, 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 26, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 26, 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 26, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 26, 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 6, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 7, 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 7, 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 11, 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2016
| incorporation
|
Free Download
(10 pages)
|