GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 29th Apr 2021: 1.00 GBP
filed on: 30th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 4th Aug 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Aug 2020 new director was appointed.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Aug 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Jul 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 14th Jul 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Jul 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Jul 2020 - the day director's appointment was terminated
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Jul 2020. New Address: 20-22 Wenlock Street London Middlesex N1 7GU. Previous address: Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB England
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
TM02 |
Sun, 1st Mar 2020 - the day secretary's appointment was terminated
filed on: 14th, March 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Mar 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Jul 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 5th Sep 2017
filed on: 5th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Tue, 15th Sep 2015 - the day secretary's appointment was terminated
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 15th Sep 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Sep 2015. New Address: Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB. Previous address: 3rd Floor 207 Regent Street London W1B 3HH
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Jul 2015. New Address: 3rd Floor 207 Regent Street London W1B 3HH. Previous address: Flat 4 119 Green Lane Derby DE11RZ England
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 14th Jul 2015 - the day secretary's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 14th Jul 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Jul 2015: 1.00 GBP
capital
|
|
AP03 |
New secretary appointment on Tue, 14th Jul 2015
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(25 pages)
|