(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Sep 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 26th Sep 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 26th Sep 2022 - the day director's appointment was terminated
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 14th Jan 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Jan 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Dec 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Dec 2021
filed on: 4th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Sep 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Jul 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 28th Jul 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Sep 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 27th Jul 2021 - the day director's appointment was terminated
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 29th Sep 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 26th Sep 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 26th Sep 2020 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 26th Sep 2020
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Jan 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Jan 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Jan 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Jan 2021. New Address: 2 West Street Ware Hertfordshire SG12 9EE. Previous address: Flat 99 Ontario Point 28 Surrey Quays Road London SE16 7EE United Kingdom
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 26th Oct 2019: 311.25 GBP
filed on: 30th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 19th Oct 2019: 312.50 GBP
filed on: 30th, October 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2019
| incorporation
|
Free Download
(15 pages)
|