(AA) Micro company accounts made up to 2022-09-30
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-08-16
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023-06-30
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-06-30
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-06-30
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-30
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Cabot Square London E14 4QZ England to Unit 302, 1st Floor 415 High Street London E15 4QZ on 2023-01-20
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-01-06
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-03-22
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-03-22
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-16
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-10-10
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1161 11th Floor 25 Cabot Square London E14 4QZ England to 25 Cabot Square London E14 4QZ on 2021-09-14
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1161 11th Floor , 25 Cabot Square London E14 4QZ England to 1161 11th Floor 25 Cabot Square London E14 4QZ on 2021-09-06
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-08-22 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12th Floor Broadgate Tower Primrose Street London EC2A 2EW England to 1161 11th Floor , 25 Cabot Square London E14 4QZ on 2021-09-03
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-08-22
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-10-10
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30 Halo 158 High Street London E15 2FT to 12th Floor Broadgate Tower Primrose Street London EC2A 2EW on 2020-09-29
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-03-31 to 2020-09-30
filed on: 2nd, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-10
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2019-04-30 to 2019-03-31
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 8th, January 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2019-08-29
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-10-10
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-29
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-10
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 st. Helens Street Ipswich IP4 1HE United Kingdom to 30 Halo 158 High Street London E15 2FT on 2019-08-08
filed on: 8th, August 2019
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, April 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2018-04-11: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|