(CS01) Confirmation statement with no updates Saturday 19th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 136 Dewey Road Dagenham RM10 8AD on Friday 13th January 2023
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 136 Dewey Road Dagenham RM10 8AD England to 136 Dewey Road Dagenham RM10 8AD on Friday 13th January 2023
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 91 Brick Lane London E1 6QL England to 27 Old Gloucester Street London WC1N 3AX on Tuesday 3rd January 2023
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd January 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 19th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 63 - 66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE England to 91 Brick Lane London E1 6QL on Thursday 21st October 2021
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 6th August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 4th May 2021.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 4th May 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd August 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 63 - 66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on Thursday 21st November 2019
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 15th August 2018
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th August 2018
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 15th June 2018.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 18th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, February 2018
| incorporation
|
Free Download
(29 pages)
|