(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 19, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 152-160 Kemp House 152-160 City Road London London, City of EC1V 2NX. Change occurred on April 6, 2022. Company's previous address: Queensbridge Queensbridge 8 st. Mary's Road London SE15 2DW England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 3rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 3, 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 16, 2021 new director was appointed.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Queensbridge Queensbridge 8 st. Mary's Road London SE15 2DW. Change occurred on April 16, 2021. Company's previous address: 639 High Road London N17 8AA England.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 6, 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 3, 2020 new director was appointed.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 3, 2020
filed on: 3rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 3, 2020
filed on: 3rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 639 High Road London N17 8AA. Change occurred on March 28, 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2017
| incorporation
|
Free Download
(10 pages)
|