(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Sat, 14th Jan 2023 - the day director's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 15th Jan 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 23rd Jan 2023. New Address: Flat 11 Repton House 2 Jacks Farm Way London E4 9AE. Previous address: 257 Atwood House Warwick Road London W14 8TX United Kingdom
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 24th Dec 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Dec 2021 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Tue, 10th Aug 2021 - the day secretary's appointment was terminated
filed on: 4th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 9th Aug 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Aug 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2018
| incorporation
|
Free Download
|
(SH01) Capital declared on Mon, 30th Jul 2018: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|