(AA) Micro company accounts made up to 2022-11-30
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-28
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-08-15
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-15
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-28
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-08-15
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-08-15
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-28
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 44B, Unimix House Abbey Road London NW10 7TR. Change occurred on 2020-12-01. Company's previous address: 98 Otter Close London E15 2PX England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 98 Otter Close London E15 2PX. Change occurred on 2020-12-01. Company's previous address: 44B Unimix House Abbey Road London NW10 7TR United Kingdom.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 44B Unimix House Abbey Road London NW10 7TR. Change occurred on 2020-12-01. Company's previous address: 44B, Unimix House Abbey Road London NW10 7TR England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-21
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-05-15
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 44B Unimix House Abbey Road London NW10 7TR. Change occurred on 2020-05-28. Company's previous address: 98 Otter Close London E15 2PX England.
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-05-15
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-28
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-05-15
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-14
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-12
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-12
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 98 Otter Close London E15 2PX. Change occurred on 2020-01-25. Company's previous address: Suite 44B, Unimix House, Abbey Road, London NW10 7TR England.
filed on: 25th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-21
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 44B, Unimix House, Abbey Road, London NW10 7TR. Change occurred on 2018-11-05. Company's previous address: 98 Otter Close Otter Close London E15 2PX England.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-21
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 22nd, November 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2016-11-22: 100000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|