(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 28th Apr 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Apr 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 28th Apr 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Apr 2021 - the day director's appointment was terminated
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 22nd Apr 2021
filed on: 22nd, April 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2017
| incorporation
|
Free Download
(25 pages)
|
(AD01) Address change date: Fri, 6th Oct 2017. New Address: 15 Raith Avenue London N14 7DU. Previous address: 4 Lytton Road New Barnet Herts EN5 5BY United Kingdom
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Oct 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|