(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1 Victor House Barnet Road London Colney St. Albans AL2 1QU England on Wed, 17th Mar 2021 to 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England on Tue, 9th Feb 2021 to 1 Victor House Barnet Road London Colney St. Albans AL2 1QU
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 8th May 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th May 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 27th Aug 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Dec 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th Dec 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Feb 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Trimantic 2 Victoria Street Victoria Square St Albans AL1 3TF England on Thu, 16th Feb 2017 to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 27th Sep 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 8th Dec 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|