(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England on Wed, 3rd Aug 2022 to 10 Barnsbury Road London N1 0HB
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 10 Barnsbury Road London N1 0HB England on Wed, 18th Sep 2019 to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Bowyer Close London E6 5XU England on Tue, 5th Jun 2018 to 10 Barnsbury Road London N1 0HB
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 23 Bowyer Close London E6 6XU United Kingdom on Sat, 16th Dec 2017 to 23 Bowyer Close London E6 5XU
filed on: 16th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 16th Dec 2017 director's details were changed
filed on: 16th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 16th Dec 2017
filed on: 16th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2016
| incorporation
|
Free Download
(7 pages)
|