(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Eve Road London N17 6YD England on Thu, 10th Jan 2019 to Suite 6 First Floor Beeswing House 31 Sheep Street Wellingborough NN8 1BZ
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 16th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC03) Notification of a person with significant control Thu, 12th Jan 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th Jan 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Jan 2017
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(AP02) New person appointed on Thu, 12th Jan 2017 to the position of a member
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Jan 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England on Wed, 24th May 2017 to 22 Eve Road London N17 6YD
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th Jan 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2017
| incorporation
|
Free Download
(30 pages)
|