(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, February 2024
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 20th Feb 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
|
(PSC01) Notification of a person with significant control Tue, 2nd Nov 2021
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 3rd, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Nov 2022 to Tue, 5th Apr 2022
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Nov 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Nov 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Nov 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 15th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 15th May 2021 new director was appointed.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 15th May 2021 - the day director's appointment was terminated
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Nov 2020 new director was appointed.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 6th Nov 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Apr 2020. New Address: 56 Eldon House 56 Eldon Hose 52 Aerodrome Road London NW9 5ZP. Previous address: Flat 98 Golding House 11 Beaufort Park Square Colindale London Middlesex NW9 5YS England
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Apr 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 3rd Apr 2020 - the day director's appointment was terminated
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2019
| incorporation
|
Free Download
(11 pages)
|