(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd September 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st January 2019
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th September 2020
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 20th January 2020 - the day director's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th September 2022
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th June 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 26th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th September 2019. New Address: Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR. Previous address: Office 8 - the Office South Wing, Crawley Business Quarter, Manor Royal,Crawley RH10 9AD United Kingdom
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) 19th June 2019 - the day director's appointment was terminated
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th June 2019. New Address: Office 8 - the Office South Wing, Crawley Business Quarter, Manor Royal RH10 9AD. Previous address: 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th June 2019. New Address: Office 8 - the Office South Wing, Crawley Business Quarter, Manor Royal,Crawley RH10 9AD. Previous address: Office 8 - the Office South Wing, Crawley Business Quarter, Manor Royal RH10 9AD United Kingdom
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th June 2019
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 19th June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 19th June 2019 - the day secretary's appointment was terminated
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 28th January 2019 secretary's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th January 2019. New Address: 11 a Hyde Park Mansions Cabbel Street London NW1 5BA. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 4th April 2018 - the day secretary's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th April 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 4th April 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th April 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 4th April 2018 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th April 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, February 2018
| incorporation
|
Free Download
(30 pages)
|