(CS01) Confirmation statement with no updates 16th November 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1602 Dollar Bay Place London E14 9AD England on 31st May 2023 to Flat 305 Landmark Tower West 22 Marsh Wall London E14 9AF
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 23rd, February 2023
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th November 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2021
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 1105 1 Tidal Basin Road London Greater London E16 1US England on 5th March 2019 to Flat 1602 Dollar Bay Place London E14 9AD
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 5th March 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th March 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH United Kingdom on 17th November 2017 to Apartment 1105 1 Tidal Basin Road London Greater London E16 1US
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2017
| incorporation
|
Free Download
(10 pages)
|