(CS01) Confirmation statement with no updates November 16, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 5, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 5, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 16, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 16, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 104841190002, created on April 7, 2020
filed on: 7th, April 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 104841190001, created on February 10, 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 7, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 14, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 14, 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 14, 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 16, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2017
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 150 Clapton Common London E5 9AG United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on February 13, 2018
filed on: 13th, February 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
|