(PSC04) Change to a person with significant control January 8, 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 8, 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 8, 2024 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 8th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Leman Street London E1 8EU England to 201B.3 Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on January 8, 2024
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 17, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 14, 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 17, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 17, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 12, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 12, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 12, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 25, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 10, 2018: 400.00 GBP, 100.00 EUR
filed on: 17th, December 2018
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 25, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 4, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 4, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2017
| incorporation
|
Free Download
(13 pages)
|