(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 18, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 1, 2021
filed on: 10th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87a Old Church Road London E4 6st to Packsaddle Farm Pynest Green Lane Waltham Abbey Essex EN9 3QL on July 7, 2021
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 18, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 18, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 18, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 15, 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 15, 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 18, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 87a Old Church Road London E4 6st on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(8 pages)
|