(AD01) Registered office address changed from 113 Miles Drive London SE28 0NP England to 125 Mill Road Wellingborough NN8 1PH on January 31, 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 125 Mill Road Wellingborough NN8 1PH England to 125 Mill Road Wellingborough NN8 1PH on January 31, 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 125 Mill Road Wellingborough NN8 1PH England to 125 Mill Road Wellingborough NN8 1PH on January 31, 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 15, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 15, 2024 new director was appointed.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 4, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61 Maryon Grove London SE7 8BZ England to 113 Miles Drive London SE28 0NP on October 28, 2023
filed on: 28th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Winkley Court Eastcote Lane Harrow HA2 8RT England to 61 Maryon Grove London SE7 8BZ on October 28, 2023
filed on: 28th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 13, 2023 director's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61 Maryon Grove London SE7 8BZ England to 23 Winkley Court Eastcote Lane Harrow HA2 8RT on October 13, 2023
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 5, 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 5, 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 5, 2023
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 3, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 20, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 3, 2022
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 20, 2023 new director was appointed.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 10, 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 10, 2021
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 10, 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 10, 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dartford Business Park Victoria Road Dartford DA1 5FS England to 61 Maryon Grove London SE7 8BZ on June 16, 2021
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Burroughs Drive Dartford DA1 5TX England to Dartford Business Park Victoria Road Dartford DA1 5FS on October 27, 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 29, 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(AP03) On May 30, 2020 - new secretary appointed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 3, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 22, 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Pelinore Road London SE6 1RP England to 26 Burroughs Drive Dartford DA1 5TX on May 20, 2020
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Burroughs Drive Dartford Kent DA1 5TX England to 10 Pelinore Road London SE6 1RP on May 18, 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On May 18, 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 8, 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 10, 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2019 new director was appointed.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2019
| incorporation
|
Free Download
(11 pages)
|