(CS01) Confirmation statement with updates Sun, 1st Oct 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Oct 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Oct 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
|
(CS01) Confirmation statement with updates Thu, 1st Oct 2020
filed on: 11th, November 2021
| confirmation statement
|
Free Download
|
(AD01) Address change date: Tue, 9th Nov 2021. New Address: 156 Ashley Crescent Battersea London SW11 5QZ. Previous address: 6 Deepdale London SW19 5EZ United Kingdom
filed on: 9th, November 2021
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, March 2021
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, March 2021
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Oct 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 9th Oct 2018 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Dec 2018. New Address: 6 Deepdale London SW19 5EZ. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 5th Dec 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 9th Oct 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 11th Oct 2018. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Thu, 11th Oct 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2017
| incorporation
|
Free Download
(21 pages)
|