(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 26th Jan 2022 - the day director's appointment was terminated
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Jan 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 2nd Jan 2022 new director was appointed.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Oct 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 28th Apr 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th May 2021. New Address: 93-101 Greenfield Road East London Business Centre London E1 1EJ. Previous address: 93-101 Greenfield Road East London Business Centre London E1 1EJ United Kingdom
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 10th May 2021. New Address: 93-101 Greenfield Road East London Business Centre London E1 1EJ. Previous address: 107 Morden Road Morden Road Mitcham CR4 4DG United Kingdom
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 23rd, May 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sun, 19th Apr 2020
filed on: 25th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 19th Apr 2020 director's details were changed
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 3rd Apr 2020
filed on: 4th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Apr 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 3rd Apr 2020 new director was appointed.
filed on: 4th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 3rd Apr 2020 - the day director's appointment was terminated
filed on: 4th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Feb 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Feb 2019 - the day director's appointment was terminated
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Jan 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 5th Feb 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 5th Feb 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Feb 2019 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Dec 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 5th Dec 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 5th Dec 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 5th Dec 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 5th Dec 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2018
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Fri, 24th Aug 2018: 100.00 GBP
capital
|
|