(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sun, 30th Aug 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sun, 30th Aug 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Jul 2020. New Address: 28 Selsdon Road London E13 9BX. Previous address: Oban Lodge 38 Old Road West Gravesend DA11 0LJ England
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Thu, 27th Feb 2020 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 27th Feb 2020 - the day secretary's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Feb 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 27th Feb 2020
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Thu, 27th Feb 2020 - the day secretary's appointment was terminated
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 27th Feb 2020
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 27th Feb 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 27th Feb 2020 - the day director's appointment was terminated
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 14th Feb 2019. New Address: Oban Lodge 38 Old Road West Gravesend DA11 0LJ. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Sep 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 26th Sep 2018 secretary's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 26th Sep 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on Mon, 3rd Sep 2018: 10.00 GBP
capital
|
|