AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 15, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 15, 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7a Dartmouth Park Road London NW5 1SU. Change occurred on March 15, 2022. Company's previous address: 31 Kingsley Place London N6 5EA England.
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Kingsley Place London N6 5EA. Change occurred on January 20, 2021. Company's previous address: C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER England.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to January 31, 2019 (was February 28, 2019).
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 23, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 23, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 23, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER. Change occurred on October 23, 2019. Company's previous address: 29 Bullsmoor Lane Enfield EN3 6TE England.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2016
| incorporation
|
Free Download
(7 pages)
|