(CS01) Confirmation statement with no updates December 29, 2023
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 87D Normandy Avenue Barnet London EN5 2HX England to 72a Crawford Gardens London N13 5TE on June 3, 2023
filed on: 3rd, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 3, 2023 director's details were changed
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 3, 2023 director's details were changed
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 29, 2021
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 22, 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 87D Normandy Avenue Barnet London EN5 2HX on December 23, 2021
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 22, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 29, 2020
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 22, 2020
filed on: 22nd, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2019
| incorporation
|
Free Download
(10 pages)
|