(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 22, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 1 57 Argyle Road Ilford IG1 3BJ. Change occurred on December 7, 2021. Company's previous address: 104 Cumberland House 80 Scrubs Lane London NW10 6RF England.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 11, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 20, 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 20, 2021 new director was appointed.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 104 Cumberland House 80 Scrubs Lane London NW10 6RF. Change occurred on March 2, 2016. Company's previous address: 104 Cumberland House 80 Scrubs Lane London W10 6RF England.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2016
| incorporation
|
Free Download
(7 pages)
|