(CH01) On 11th August 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th August 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th August 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 3rd May 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 26th February 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Gladiator Works Gladiator Street London SE23 1NA United Kingdom on 1st March 2018 to Unit 3, Ashby Space Ashby Mews London SE4 1TB
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 11th August 2016
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th August 2016
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(11 pages)
|