(CS01) Confirmation statement with no updates February 5, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from August 31, 2022 to July 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On February 5, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 5, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 5, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 14, 2018
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 164 West Hendon Broadway London NW9 7AA. Change occurred on February 5, 2021. Company's previous address: 2 Palmerston Court 48 Palmerston Road Buckhurst Hill Essex IG9 5LJ.
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 14, 2018
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Palmerston Court 48 Palmerston Road Buckhurst Hill Essex IG9 5LJ. Change occurred on February 1, 2021. Company's previous address: 103 Victoria House 12 Skinner Lane Leeds LS7 1DL England.
filed on: 1st, February 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 103 Victoria House 12 Skinner Lane Leeds LS7 1DL. Change occurred on September 13, 2019. Company's previous address: 103 Victoria Road Marlow SL7 1DL England.
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 103 Victoria Road Marlow SL7 1DL. Change occurred on September 11, 2019. Company's previous address: 45 Elderberry Gardens Witham Essex CM8 2PT.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 13, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 45 Elderberry Gardens Witham Essex CM8 2PT. Change occurred on November 14, 2018. Company's previous address: 11 Brooklyn Court High Road Loughton IG10 1AQ England.
filed on: 14th, November 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on August 14, 2018: 1.00 GBP
capital
|
|