(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st October 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 2 28 Cannon Street Road London E1 0BH. Change occurred on Wednesday 12th July 2023. Company's previous address: 173 Viridian Square Walton Street Aylesbury HP21 7FZ England.
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 173 Viridian Square Walton Street Aylesbury HP21 7FZ. Change occurred on Monday 10th April 2023. Company's previous address: 54 Cannon Street Road London E1 0BH England.
filed on: 10th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 1st October 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 54 Cannon Street Road London E1 0BH. Change occurred on Monday 12th April 2021. Company's previous address: Flat 1 Orchid Apartments 57 Crowder Street London E1 0EZ.
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st October 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 26th April 2020
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 26th April 2020 director's details were changed
filed on: 26th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 25th April 2020 director's details were changed
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 27th, March 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st October 2019
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 Orchid Apartments 57 Crowder Street London E1 0EZ. Change occurred on Friday 27th March 2020. Company's previous address: 173 Viridian Square Walton Street Aylesbury Buckinghamshire HP21 7FZ United Kingdom.
filed on: 27th, March 2020
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 2nd October 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|