(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 5th May 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 5th May 2023. New Address: 159 Drummond Street London NW1 2PA. Previous address: 602 Foundry House 3 Forrester Way London E15 1GH England
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 5th May 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Mon, 15th Aug 2022 - the day director's appointment was terminated
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Aug 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 4th Jul 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 29th Jul 2022. New Address: 602 Foundry House 3 Forrester Way London E15 1GH. Previous address: Metro House 57 Pepper Road Leeds LS10 2RU England
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Sun, 17th Jul 2022 - the day director's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 17th Jul 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 4th Jul 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Feb 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 24th Feb 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 8th Feb 2022 - the day director's appointment was terminated
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 8th Feb 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Nov 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 9th Nov 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2020
| incorporation
|
Free Download
(8 pages)
|