(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 7, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 8, 2020
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY. Change occurred on December 14, 2022. Company's previous address: Unit 11 Shires Industrial Estate Essington Close Lichfield WS14 9AZ England.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Meridian South Meridian Business Park Leicester LE19 1WY. Change occurred on December 14, 2022. Company's previous address: 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 7, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 11 Shires Industrial Estate Essington Close Lichfield WS14 9AZ. Change occurred on June 22, 2022. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on September 8, 2020: 1.00 GBP
filed on: 7th, May 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 8, 2020
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 8, 2020 new director was appointed.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 7, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 7, 2021
filed on: 7th, May 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 8, 2020
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 8, 2020
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 10, 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 10, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 10, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 10, 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Kemp House City Road London EC1V 2NX. Change occurred on June 29, 2020. Company's previous address: 15 Temple Close London N3 3SB England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on June 29, 2020. Company's previous address: Kemp House City Road London EC1V 2NX England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On June 2, 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 2, 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 2, 2020: 1.00 GBP
filed on: 26th, June 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 2, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 2, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on February 11, 2020: 1.00 GBP
filed on: 4th, June 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 19, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 19, 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Temple Close London N3 3SB. Change occurred on May 13, 2020. Company's previous address: 15 15 Temple Close Finchley N3 3SB United Kingdom.
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 10, 2020: 1.00 GBP
filed on: 13th, May 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 10, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 10, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 11, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 11, 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 15 Temple Close Finchley N3 3SB. Change occurred on May 11, 2020. Company's previous address: 15 Temple Close London N3 3SB England.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Temple Close London N3 3SB. Change occurred on May 7, 2020. Company's previous address: 24 Castleton Road Ilford Essex IG3 9QR United Kingdom.
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 29, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2019
| incorporation
|
Free Download
(39 pages)
|