(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 12, 2020
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 12, 2020
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 12, 2020
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 12, 2020 new director was appointed.
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 010 Ealing House Hanger Lane London W5 3HJ. Change occurred on September 23, 2022. Company's previous address: 34 Harcourt Way Selsey Chichester PO20 0PF England.
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2020
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2020
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2020
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 12, 2020 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 10, 2020
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 1, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 34 Harcourt Way Selsey Chichester PO20 0PF. Change occurred on October 1, 2020. Company's previous address: 34 Harcourt Way Selsey Chichester PO20 0PF England.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2020 new director was appointed.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Harcourt Way Selsey Chichester PO20 0PF. Change occurred on October 1, 2020. Company's previous address: Ealing House 33 Hanger Lane Office 4a London W5 3HJ England.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 1, 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 25, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 25, 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 25, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Ealing House 33 Hanger Lane Office 4a London W5 3HJ. Change occurred on August 12, 2020. Company's previous address: 85 Great Portland Street First Floor London W1W 7LT England.
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) On May 25, 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 18, 2020
filed on: 18th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates March 18, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 17, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on March 17, 2020. Company's previous address: 44 Broadway London E15 1XH England.
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 17, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 17, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 17, 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Broadway London E15 1XH. Change occurred on September 20, 2019. Company's previous address: 13 Hugh Price Close Sittingbourne Kent ME10 3AR United Kingdom.
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2018
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|