(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 22nd December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 22nd December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 20th December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd December 2022.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 10th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 7th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 8th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 8th February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 1 159 Audley Road London NW4 3EQ. Change occurred on Friday 27th November 2020. Company's previous address: Flat 8 114-118 Above Bar Street Southampton SO14 7DT England.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 9th October 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 8 114-118 Above Bar Street Southampton SO14 7DT. Change occurred on Friday 9th October 2020. Company's previous address: Flat 2 306 Charminster Road Bournemouth BH8 9RT England.
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 9th September 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 2 306 Charminster Road Bournemouth BH8 9RT. Change occurred on Tuesday 11th February 2020. Company's previous address: 21 Rill Court Spring Place Barking IG11 7GJ United Kingdom.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 11th February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 29th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th January 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Rill Court Spring Place Barking IG11 7GJ. Change occurred on Tuesday 29th January 2019. Company's previous address: Flat 47 Homeleigh Brighton BN1 8QA England.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, September 2018
| incorporation
|
Free Download
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 19th September 2018
capital
|
|