(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, January 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/19
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/25
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/09/21
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/09/22
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/09/21
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/19
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/07/15. New Address: 602 Foundry House 3 Forrester Way London E15 1GH. Previous address: 86 Ebery Grove Portsmouth PO3 6HQ England
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/06/20
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/07
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/06/24.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/06/24 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/06/20
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/07/06
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/17
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/26.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/08/26
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/08/26
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/08/26 - the day director's appointment was terminated
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/08/26. New Address: 86 Ebery Grove Portsmouth PO3 6HQ. Previous address: Chase Lodge Carrs Lane London N21 2EN England
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2021/12/31. Originally it was 2021/08/31
filed on: 2nd, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 2nd, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/17. New Address: Chase Lodge Carrs Lane London N21 2EN. Previous address: 154 Dedworth Road Dedworth Road Windsor SL4 4JL England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(TM02) 2020/11/17 - the day secretary's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/11/17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/11/17 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/17.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/17
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/11/17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2020/09/24
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/08/14.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/08/14. New Address: 154 Dedworth Road Dedworth Road Windsor SL4 4JL. Previous address: 9 Belswains Green Hemel Hempstead HP3 9PL England
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/08/14
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/08
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/08/14
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/08/14 - the day director's appointment was terminated
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/03/03. New Address: 9 Belswains Green Hemel Hempstead HP3 9PL. Previous address: 57 Lemsford Road St. Albans AL1 3PD United Kingdom
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/03/03
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/03
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/03.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/03/03 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, August 2019
| incorporation
|
Free Download
(10 pages)
|