(CS01) Confirmation statement with no updates Tue, 17th Oct 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 15th Oct 2022 - the day director's appointment was terminated
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 17th Oct 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Oct 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 10th Oct 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 9th Oct 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Mar 2022. New Address: 14 4th Floor 14 Museum Place Cardiff CF10 3BH. Previous address: 129 Mile End Road London E1 4BJ England
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 18th Aug 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 18th Aug 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Aug 2021 new director was appointed.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 18th Aug 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 18th Aug 2021. New Address: 129 Mile End Road London E1 4BJ. Previous address: Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2020
| incorporation
|
Free Download
(27 pages)
|