(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 1st Dec 2022
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Dec 2022
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st Jan 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Jul 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Jul 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1B Battledean Road London N5 1UX United Kingdom on Fri, 30th Jul 2021 to The Granary, Bisham Grange Temple Lane Bisham Marlow Berkshire SL7 1RS
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 30th Jul 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Jul 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Jul 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Jul 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 12th Mar 2021: 2.48 GBP
filed on: 18th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Jan 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jun 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Jun 2018
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Jun 2018
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 21st Jan 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Jan 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, February 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 31st Jan 2019: 2.40 GBP
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, February 2019
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Sat, 22nd Sep 2018
filed on: 18th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thu, 31st Jan 2019
filed on: 18th, February 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 21st Mar 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2017
| incorporation
|
Free Download
(9 pages)
|