(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from , Unit 2, Hamilton Street Hamilton Street Blackburn BB2 4AJ England on 31st August 2022 to 82a High Street Potters Bar EN6 5AB
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 25th August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 82a High Street Potters Bar EN6 5AB England on 25th August 2022 to , Unit 2, Hamilton Street Hamilton Street Blackburn BB2 4AJ
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 8th July 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 8th July 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th July 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th July 2022
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Boyd Street London E1 1FQ England on 8th July 2022 to 82a High Street Potters Bar EN6 5AB
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 78-86 Pennywell Road Bristol BS5 0TG England on 24th June 2020 to 3 Boyd Street London E1 1FQ
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Kiew Consulting Suite 100a, Airport House Purley Way Croydon CR0 0XZ United Kingdom on 23rd March 2020 to 78-86 Pennywell Road Bristol BS5 0TG
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 9th October 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th November 2018
filed on: 26th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 71 Whitechapel High Street London E1 7PL England on 23rd November 2018 to C/O Kiew Consulting Suite 100a, Airport House Purley Way Croydon CR0 0XZ
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2017
| incorporation
|
Free Download
(10 pages)
|