(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-07-04
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-04
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2022-03-10
filed on: 19th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-04
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 - 2 Lancaster Business Park Unit 1-2 Lancaster Business Park Cublington Road Wing Buckinghamshire LU7 0LA. Change occurred on 2021-05-24. Company's previous address: Crown House 27 Old Gloucester Street London WC1N 3AX England.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 7th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-07-04
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2020-02-20
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-20
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Crown House 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2020-03-03. Company's previous address: Unit 1 Lancaster Business Park Cublington Road Wing Leighton Buzzard LU7 0LA England.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-04
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 1 Lancaster Business Park Cublington Road Wing Leighton Buzzard LU7 0LA. Change occurred on 2019-05-30. Company's previous address: 263 Chingford Mount Road London E4 8LP England.
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2018-08-01: 100.00 GBP
filed on: 29th, May 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 2019-02-12 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 263 Chingford Mount Road London E4 8LP. Change occurred on 2019-02-12. Company's previous address: 263 Chingford Mount Road London E4 9LP England.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-02-12
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-12
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-12
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-18
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-18
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 12th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-18
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015-08-19 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-08-19: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|