(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 29, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 11, 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 10, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Camberwell Road London SE5 0EN England to 1 Voce Road London SE18 2LW on November 10, 2021
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 10, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 10, 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 29, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 29, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 29, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Gilbert Close London SE18 4PT England to 28 Camberwell Road London SE5 0EN on December 8, 2017
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 29, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 6, 2017: 4.00 GBP
filed on: 6th, November 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Gilbert Close London SE18 4PT on October 3, 2017
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 1, 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 19, 2016
filed on: 22nd, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 30, 2015: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|