(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 1st Jul 2021. New Address: 827 High Road North Finchely London N12 8PR. Previous address: Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Apr 2017
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Oct 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Apr 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Dec 2017. New Address: Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH. Previous address: 481 Green Lanes Palmers Green London N13 4BS United Kingdom
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 6th Apr 2017 new director was appointed.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(43 pages)
|