(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 13, 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2022 to October 30, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On December 20, 2022 new director was appointed.
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 26, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 13, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2a Farm Close Cuffley Herts EN6 4RQ England to 124 City Road London EC1V 2NX on August 18, 2022
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 18, 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 22, 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 3, 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 2, 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2a Farm Close Cuffley Herts EN6 4RQ on January 8, 2021
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On January 8, 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 2, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2020
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on October 22, 2020: 1.00 GBP
capital
|
|