(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-04
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Oldborough Road Wembley HA0 3PP. Change occurred on 2023-01-05. Company's previous address: Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX United Kingdom.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-04
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-01-04
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-01-04
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-04
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-01-04
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-01-04
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-01-04
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-01-04
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-01-25
filed on: 26th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-25
filed on: 26th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-01-04
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-04
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-04
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-01-04
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-01-04
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-04
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-01-04
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX. Change occurred on 2021-07-27. Company's previous address: Building 3 Comer Business & Innovation Centre Oakleigh Road South London N11 1GN England.
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-01
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-01
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-18
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Building 3 Comer Business & Innovation Centre Oakleigh Road South London N11 1GN. Change occurred on 2018-03-29. Company's previous address: Intec House 49 Moxon Street Barnet EN5 5TS England.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Intec House 49 Moxon Street Barnet EN5 5TS. Change occurred on 2018-03-28. Company's previous address: Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-18
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-06-02 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-06-02 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|