(CS01) Confirmation statement with no updates November 17, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Underwood Row London N1 7LQ to 1 Bois Hall Barns Dudbrook Road Brentwood CM14 5TQ on July 25, 2023
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 17, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 17, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 17, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 17, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 25, 2017
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 25, 2017
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 25, 2017
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 24, 2017
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 17, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 17, 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 2nd Floor, 34-40 High Street Wanstead London E11 2RJ United Kingdom to 4 Underwood Row London N1 7LQ on February 13, 2018
filed on: 13th, February 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AP03) On August 21, 2017 - new secretary appointed
filed on: 6th, September 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On August 21, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 21, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on March 28, 2017
filed on: 20th, April 2017
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2016
| incorporation
|
Free Download
(10 pages)
|