AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 8th Mar 2018
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Mar 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 8th Mar 2018: 142.00 GBP
filed on: 7th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Dec 2018: 159.00 GBP
filed on: 7th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2019: 363.00 GBP
filed on: 7th, July 2021
| capital
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 6th Jul 2021. New Address: 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS. Previous address: 57 Weston Park Crouch End London N8 9SY England
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 8th Mar 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Dec 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Dec 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 11th Jul 2017 - the day director's appointment was terminated
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 28th Apr 2017. New Address: 57 Weston Park Crouch End London N8 9SY. Previous address: C/O Silver Lining Innovative Management Ltd 110 41 Millharbour London E14 9nd United Kingdom
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2017
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2017
| resolution
|
Free Download
(15 pages)
|
AP01 |
On Wed, 14th Dec 2016 new director was appointed.
filed on: 17th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2016
| incorporation
|
Free Download
(10 pages)
|