(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Apr 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Aug 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 20th Jul 2020 - the day director's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 20th Jul 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 17th Jul 2019
filed on: 17th, July 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 8th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, June 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 20th Aug 2018. New Address: 980 Flat 5 Grosvenor 980-982 High Road Whetstone London N20 0QG. Previous address: 79 Friern Park London N12 9UA England
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 10th Apr 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|