(CS01) Confirmation statement with no updates February 16, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Office Suite 1, Newcom House 125 Poplar High Street London E14 0AE. Change occurred on October 12, 2023. Company's previous address: Suite 5 Second Floor East 255-259 Commercial Road London E1 2BT England.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100106380001, created on November 18, 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 19, 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 19, 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 19, 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 19, 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 5 Second Floor East 255-259 Commercial Road London E1 2BT. Change occurred on March 11, 2017. Company's previous address: Office Suite 101 1st Floor 9-17 Turner Street London E1 2AU England.
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(7 pages)
|