(CS01) Confirmation statement with updates December 19, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 19, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 19, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 19, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 1, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 15, 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 33 High Street Old Harlow Essex CM17 0DN. Change occurred on March 11, 2020. Company's previous address: 33 High Street Harlow CM17 0DN England.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 19, 2019
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 20, 2018
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CH03) On February 20, 2019 secretary's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On February 20, 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2018
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 19, 2017
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2016
| incorporation
|
Free Download
(28 pages)
|