(AA) Dormant company accounts reported for the period up to Sunday 30th June 2024
filed on: 10th, March 2025
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th January 2025
filed on: 10th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 23rd June 2023
filed on: 5th, June 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th January 2024
filed on: 5th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 27th January 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 23rd June 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 17th July 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th July 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE. Change occurred on Wednesday 6th July 2022. Company's previous address: International House 12 Constance Street London E16 2DQ England.
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 23rd June 2021
filed on: 18th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th January 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 6th July 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th July 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on Friday 2nd July 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th January 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 27th January 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 27th January 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 25th June 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|