(CS01) Confirmation statement with updates September 26, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 26, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control December 1, 2021
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Belmont Avenue Nottingham NG6 9AN United Kingdom to 3 Park View Margate Kent CT9 2AU on January 27, 2022
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2021 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 26, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 26, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 26, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pelican House 148 Cambridge Heath Road London E1 5QJ to 26 Belmont Avenue Nottingham NG6 9AN on October 13, 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 26, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 26, 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 26, 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Laser House Goswell Road London EC1V 7DY United Kingdom to Pelican House 148 Cambridge Heath Road London E1 5QJ on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 27, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|