(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-31
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-05-31
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-05-31
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-05-31
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-04-13
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-04-13
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-10-10
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-24
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2022-10-10
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-10-10
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-07
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-04-07
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 207 Crescent Road Barnet Hertfordshire EN4 8SB England to 92 Nuxley Road Belvedere DA17 5LD on 2020-12-23
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-04-07
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-01-24
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 258 Sheperds Lane Dartford DA1 2PN United Kingdom to 207 Crescent Road Barnet Hertfordshire EN4 8SB on 2019-02-26
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-01-24
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 8th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-01-24
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-15
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2015-12-16: 1.00 GBP
capital
|
|