(PSC01) Notification of a person with significant control March 3, 2021
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 3, 2021 new director was appointed.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 10, Sparrow House 5 Glengall Road Edgware HA8 8TE England to 32 Bulstrode Road Hounslow TW3 3AR on October 11, 2023
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 3, 2022
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 4, 2021
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 1, 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 1, 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 126 the Roundway London N17 7HG England to Flat 10, Sparrow House 5 Glengall Road Edgware HA8 8TE on May 31, 2022
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 14, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 59 John Cabot House 59 John Cabot House 4 Clipper Street London E16 2YX England to 126 the Roundway London N17 7HG on February 22, 2022
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AP01) On February 15, 2022 new director was appointed.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 15, 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 9, 2021
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Millais Road Enfield EN1 1EE England to 59 John Cabot House 59 John Cabot House 4 Clipper Street London E16 2YX on May 13, 2021
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 10, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 10, 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 24, 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 24, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2020
| incorporation
|
Free Download
(10 pages)
|