(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 50B 50B Greatorex Street London E1 5NP England to The Coalface 46 Clifton Terrace London N4 3JP on January 5, 2022
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 8, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 1, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Rosehill Road Biggin Hill Kent TN16 3NF United Kingdom to 50B 50B Greatorex Street London E1 5NP on November 20, 2018
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) On November 19, 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 26, 2018
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 24, 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3 Rosehill Road Biggin Hill Kent TN16 3NF on March 27, 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On March 31, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2016
| incorporation
|
Free Download
(27 pages)
|