(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 30, 2023
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Rye View Maisonettes the Gardens East Dulwich London SE22 9QB. Change occurred on January 22, 2023. Company's previous address: Irye View Maisonettes Irye View Maisonettes London SE22 9QB England.
filed on: 22nd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 30, 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Irye View Maisonettes Irye View Maisonettes London SE22 9QB. Change occurred on January 20, 2023. Company's previous address: 32 Cornhill London EC3V 3SG England.
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 1, 2021
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2021
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2021
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 30, 2021
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Cornhill London EC3V 3SG. Change occurred on January 16, 2022. Company's previous address: 1 Rye View Maisonettes the Gardens London SE22 9QB England.
filed on: 16th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Rye View Maisonettes the Gardens London SE22 9QB. Change occurred on August 9, 2021. Company's previous address: 203a Lordship Lane 203a Lordship Lane East Dulwich London SE22 8HA England.
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 203a Lordship Lane 203a Lordship Lane East Dulwich London SE22 8HA. Change occurred on March 28, 2021. Company's previous address: 11 Tintagel Crescent London SE22 8HT England.
filed on: 28th, March 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2020
| incorporation
|
Free Download
(10 pages)
|