(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Wed, 31st Mar 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 9 Bowness Close London E8 3SU on Sun, 6th Feb 2022 to 17 Nilverton Avenue Sunderland SR2 7TS
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 Theobalds Road London WC1X 8SL England on Wed, 3rd Nov 2021 to 9 Bowness Close London E8 3SU
filed on: 3rd, November 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Mar 2020
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Apr 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Feb 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Broadfield Close London NW2 6NR United Kingdom on Tue, 9th Oct 2018 to 13 Theobalds Road London WC1X 8SL
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 9th May 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|