(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 29, 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 29, 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 29, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 7, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 7, 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 1, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 22 Lewin Road Bexleyheath DA6 8LJ England to 175-177 Broadway Bexleyheath DA6 7ES on January 27, 2021
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 28, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 28, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 28, 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 2, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 28, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Lilian Close London N16 0SG England to 22 Lewin Road Bexleyheath DA6 8LJ on June 2, 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 18, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 Lewin Road Bexleyheath DA6 8LJ England to 5 Lilian Close London N16 0SG on October 18, 2019
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 18, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 18, 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 18, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 18, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 9, 2018
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 11, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 9, 2018 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 High Road Broxbourne EN10 7HX England to 22 Lewin Road Bexleyheath DA6 8LJ on April 12, 2019
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On April 11, 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 11, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(27 pages)
|