(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 26th Aug 2022
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Jun 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 12th Jun 2020
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 12th Oct 2017 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Jan 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 22nd Oct 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 27th Sep 2019. New Address: 3 Wastdale Road London SE23 1HN. Previous address: 16 Hildreth Street London SW12 9RQ England
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Aug 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 22nd Jan 2018. New Address: 16 Hildreth Street London SW12 9RQ. Previous address: 326 Garrett Lane London SW18 4EJ England
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Aug 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 4th Apr 2017 - the day director's appointment was terminated
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Sep 2016 - the day director's appointment was terminated
filed on: 1st, April 2017
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 3rd Sep 2016 - the day secretary's appointment was terminated
filed on: 1st, April 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 3rd Aug 2016
filed on: 3rd, August 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2016
| incorporation
|
Free Download
(28 pages)
|