(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, December 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 7th Oct 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Oct 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Oct 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Masterman House Elmington Estate London SE5 7HX England on Mon, 7th Oct 2019 to 183 Pennymead Harlow Essex CM20 3JE
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 7th Oct 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 28th Feb 2020 to Tue, 31st Dec 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Masterman House Elmington Estate London SE5 7HX England on Tue, 5th Mar 2019 to 61 Masterman House Elmington Estate London SE5 7HX
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Masterman House Elmington Estate London SE5 7HX England on Tue, 5th Mar 2019 to 61 Masterman House Elmington Estate London SE5 7HX
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 39 Hollins House Tufnell Park Road London N7 0PL United Kingdom on Tue, 5th Mar 2019 to 61 Masterman House Elmington Estate London SE5 7HX
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Masterman House Elmington Estate London SE5 7HX England on Tue, 5th Mar 2019 to 61 Masterman House Elmington Estate London SE5 7HX
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 4th Mar 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 4th Mar 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 4th Mar 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Mar 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2019
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Tue, 19th Feb 2019: 100.00 GBP
capital
|
|