(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Sat, 1st Jan 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 12th Sep 2022 new director was appointed.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Dec 2020. New Address: 75 Oxygen 18 Western Gateway London E16 1BL. Previous address: Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 24th Feb 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 24th Feb 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 3rd Jan 2020. New Address: Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ. Previous address: 2 Ryefield Court Joel Street Northwood HA6 1LP England
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 12th Oct 2018
filed on: 12th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Wed, 10th Oct 2018 new director was appointed.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 10th Oct 2018 - the day secretary's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 10th Oct 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 21st Dec 2017
filed on: 21st, December 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Thu, 3rd Aug 2017.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 3rd Aug 2017 - the day director's appointment was terminated
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 15th Apr 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Apr 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 15th Apr 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 15th Apr 2017 - the day director's appointment was terminated
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 7th Nov 2016. New Address: 2 Ryefield Court Joel Street Northwood HA6 1LP. Previous address: 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 2nd Nov 2016
filed on: 2nd, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Tue, 1st Mar 2016 - the day director's appointment was terminated
filed on: 2nd, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2017 to Sat, 31st Dec 2016
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|