(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Jun 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Marshall House East Street London SE17 2DX United Kingdom on Thu, 10th Jan 2019 to 87 Padstow Avenue Fishermead Milton Keynes MK6 2ER
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 30th Dec 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 4th Apr 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2016
| incorporation
|
Free Download
|