(CS01) Confirmation statement with no updates August 27, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from PO Box EC2A 4NE 3th Floor 86 -90 Paul Street Paul Street London EC2A 4NE England to PO Box EC2A 4NE 3th 86- 90 Paul Street Paul Street London London EC2A 4NE on December 14, 2021
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box N15 5JD 45 Ida Road London 45 Ida Road Haringey London Greater London N15 5JD United Kingdom to PO Box EC2A 4NE 3th Floor 86 -90 Paul Street Paul Street London EC2A 4NE on December 14, 2021
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 16, 2017 director's details were changed
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2-8 Fountayne Road Unit 207, Tudorleaf Business Centre Tottenham Hale London N15 4QL England to PO Box N15 5JD 45 Ida Road London 45 Ida Road Haringey London Greater London N15 5JD on May 2, 2021
filed on: 2nd, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Ida Road London N15 5JD England to 2-8 Fountayne Road Unit 207, Tudorleaf Business Centre Tottenham Hale London N15 4QL on September 1, 2020
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 28, 2020
filed on: 28th, August 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 27, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 27, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 27, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 27, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on August 27, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 4, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On August 4, 2020 - new secretary appointed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On August 4, 2020 new director was appointed.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 4, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 4, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 8, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 8, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 9, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|