(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2025
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st January 2025
filed on: 23rd, May 2025
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, March 2025
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2024
filed on: 2nd, December 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor 15 Queensway Queensway Enfield EN3 4SA England to 1st Floor 15 Queensway Enfield EN3 4SA on Tuesday 26th November 2024
filed on: 26th, November 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 2nd March 2024
filed on: 3rd, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 1st January 2024
filed on: 3rd, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 3rd March 2024
filed on: 3rd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th February 2024.
filed on: 3rd, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 2nd March 2024
filed on: 3rd, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 1st January 2023
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 28th December 2022
filed on: 1st, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 15th December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 110 New Barn Street London E13 8JW England to 1st Floor 15 Queensway Queensway Enfield EN3 4SA on Wednesday 21st December 2022
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 24th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 20th November 2020
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 20th November 2022.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 131 Park Road Enfield EN3 6LN England to 110 New Barn Street London E13 8JW on Wednesday 14th September 2022
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st September 2022.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st September 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st September 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st September 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th September 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th July 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 14th July 2021
filed on: 14th, July 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 12th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 10th January 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th January 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th January 2020.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th January 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 5th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 37 Ormond House Lordship Road Hackney London N16 0PR England to 131 Park Road Enfield EN3 6LN on Monday 25th January 2021
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th January 2020.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 25th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 10th January 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 10th January 2020
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th January 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th January 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th January 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th January 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 37 Ormond House Lordship Road Hackney London N16 0PR on Wednesday 6th January 2021
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, January 2020
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 6th January 2020
capital
|
|