(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Apr 2023. New Address: 30 Pimlico Court Pegs Lane Hertford SG13 8EB. Previous address: 102 Mandeville Road Enfield EN3 6SH England
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 8th Oct 2019. New Address: 102 Mandeville Road Enfield EN3 6SH. Previous address: 15 Regent Avenue Uxbridge UB10 9AL United Kingdom
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 13th Nov 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Oct 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 6th Oct 2017 new director was appointed.
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 6th Oct 2017
filed on: 7th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2017
| incorporation
|
Free Download
(23 pages)
|
(TM01) Tue, 12th Sep 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|