(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jan 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Jan 2019
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Dec 2019. New Address: 5 Splott Road Cardiff CF24 1HA. Previous address: 184-186 Pentonville Road London N1 9JP England
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Sep 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Sep 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Jan 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Jan 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 17th, September 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 5th Oct 2016 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Sat, 15th Oct 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 13th Jan 2016. New Address: 184-186 Pentonville Road London N1 9JP. Previous address: 54 Hayes End Drive Hayes UB4 8HE England
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 100.00 GBP
capital
|
|