(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 3rd Oct 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Little Burrow Welwyn Garden City AL7 4SW England on Thu, 7th Oct 2021 to Apartment 11 3 Picton Place Marylebone London W1U 1BH
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Trident House Ground Floor 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ England on Wed, 10th Mar 2021 to 6 Little Burrow Welwyn Garden City AL7 4SW
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 23rd Dec 2018
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sun, 23rd Dec 2018 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP04) On Sun, 23rd Dec 2018, company appointed a new person to the position of a secretary
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 23rd Dec 2018
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on Tue, 28th Jun 2016 to Trident House Ground Floor 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 28th Jun 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on Thu, 29th Oct 2015: 1.00 GBP
capital
|
|