(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor New Barnes Mill Cottonmill Lane St. Albans AL1 2HA. Change occurred on July 1, 2021. Company's previous address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA. Change occurred on July 1, 2021. Company's previous address: First Floor New Barnes Mill Cottonmill Lane St Albans AL1 2HA.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor New Barnes Mill Cottonmill Lane St Albans AL1 2HA. Change occurred on July 1, 2021. Company's previous address: First Floor New Barnes Mill Cottonmill Lane St. Albans AL1 2HA England.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 22, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 5, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 4, 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 11, 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 4, 2015: 100.00 GBP
capital
|
|
(CH01) On October 1, 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on October 22, 2014: 100.00 GBP
capital
|
|