(CS01) Confirmation statement with no updates 2023-07-13
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-13
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-08-22
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-08-22 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W45YA. Change occurred on 2022-08-18. Company's previous address: PO Box W45YA Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA England.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box W45YA Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA. Change occurred on 2022-08-17. Company's previous address: 275 High Road Leyton London E10 5QN England.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-13
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-09-30 to 2020-09-29
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-13
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-07-23 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-16
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 13th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 275 High Road Leyton London E10 5QN. Change occurred on 2020-02-12. Company's previous address: Northgate House Northgate Sleaford NG34 7BZ England.
filed on: 12th, February 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-13
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-07-13
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-27
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2016-12-05
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-12-05
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-03-05
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-04-05
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-04-05
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-12-07 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-12-07 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-12-05
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-12-05
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-11-29
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, September 2016
| incorporation
|
Free Download
(38 pages)
|