(CS01) Confirmation statement with updates 21st July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st July 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st July 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd July 2020
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2020
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd July 2020
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 26th October 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th October 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 3rd November 2020 to 3 Friary Walk Heathfield East Sussex TN21 0DH
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 26th October 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 22nd July 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|