(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2022
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 1, 2022 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 2, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 2, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 69 Churchwood Drive Tangemere Chichester West Sussex PO20 2GY England to 56 Marten Road London E17 4NN on September 9, 2020
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 9, 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2019
| incorporation
|
Free Download
(10 pages)
|