(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 23rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Hanover Square London W1S 1BN England to Sopers House Llp, Media House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY on January 4, 2023
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 26, 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 25, 2021: 3.00 GBP
filed on: 21st, November 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 27, 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 25, 2021
filed on: 21st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control June 25, 2021
filed on: 21st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Dukes Avenue Theydon Bois Epping CM16 7HG United Kingdom to 17 Hanover Square London W1S 1BN on September 16, 2021
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(CH03) On September 15, 2021 secretary's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 15, 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 15, 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 39 Dukes Avenue Theydon Bois Epping CM16 7HG on September 15, 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2020
| incorporation
|
Free Download
(30 pages)
|