(CS01) Confirmation statement with no updates January 20, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 Propeller Way London NW4 4BW. Change occurred on June 21, 2023. Company's previous address: Unit 25 Thurrock Park Way Tilbury Essex RM18 7HH England.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 21, 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 30, 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 25 Thurrock Park Way Tilbury Essex RM18 7HH. Change occurred on November 7, 2018. Company's previous address: 7 Paynes Park Hitchin Hertfordshire SG5 1EH England.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Paynes Park Hitchin Hertfordshire SG51EH. Change occurred on September 20, 2018. Company's previous address: Unit E2 Basepoint 110 Butterfield Business Park Luton LU2 8DL England.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 30, 2018
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit E2 Basepoint 110 Butterfield Business Park Luton LU2 8DL. Change occurred on June 11, 2018. Company's previous address: Unit C21 Basepoint 110 Butterfield Business Park Luton LU2 8DL England.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 6, 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control March 6, 2018
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 6, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 6, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit C21 Basepoint 110 Butterfield Business Park Luton LU2 8DL. Change occurred on March 28, 2018. Company's previous address: 16 New Road Ware SG12 7BS England.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 28, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 20, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 16 New Road Ware SG12 7BS. Change occurred on January 11, 2018. Company's previous address: Unit 6 Apex Point Welham Green Herts AL9 7HB England.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to January 31, 2017 (was March 31, 2017).
filed on: 20th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 6 Apex Point Welham Green Herts AL9 7HB. Change occurred on January 4, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2016
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on January 21, 2016: 100.00 GBP
capital
|
|