(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/12/01
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/01
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/01
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/03/01
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/03/01 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/01
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/12/08
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/07
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/01/11
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/07
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/01/16 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2017/03/31
filed on: 6th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 114 Park Avenue Potters Bar EN6 5EL England on 2017/03/30 to 63 Loveridge Road London NW6 2DR
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2016/12/31
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/07
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 26 Forest Road Edmonton N9 8RX United Kingdom on 2016/08/20 to 114 Park Avenue Potters Bar EN6 5EL
filed on: 20th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/12/08
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|