DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Feb 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 6th Mar 2023. New Address: 7 Clarence Road London E17 6AG. Previous address: 322 Honeypot Lane Stanmore HA7 1DU England
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Feb 2023 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 21st Feb 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 21st Feb 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jun 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Jun 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 6th Aug 2020 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Aug 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jul 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 23rd Jun 2020. New Address: 322 Honeypot Lane Stanmore HA7 1DU. Previous address: 147 Watling Avenue Edgware HA8 0LY England
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 5th Jun 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Jun 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Jun 2020 - the day director's appointment was terminated
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Jun 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Jun 2020 - the day director's appointment was terminated
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 5th Nov 2019
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Jun 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 6th Jun 2020. New Address: 147 Watling Avenue Edgware HA8 0LY. Previous address: 93 Farm Way Bushey WD23 3TA England
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 23rd, May 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Nov 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Nov 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Nov 2019. New Address: 93 Farm Way Bushey WD23 3TA. Previous address: 336 Honeypot Lane Stanmore HA7 1DU England
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 8th Jul 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Jul 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 8th Jul 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|