(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 16, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 19, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 15, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 16, 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 16, 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 16, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Jardine Way Dunstable Jardine Way Dunstable Central Bedfordshire Council LU5 4AX England to Plaza 668 Hitchin Road Luton LU2 7XH on September 20, 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Holmbury View London Hackney E5 9EG United Kingdom to 18 Jardine Way Dunstable Jardine Way Dunstable Central Bedfordshire Council LU5 4AX on June 4, 2022
filed on: 4th, June 2022
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 10th, May 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 11 Holmbury View London Hackney E5 9EG on February 17, 2022
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On February 17, 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 17, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 19, 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 17, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on March 18, 2019: 1.00 GBP
capital
|
|