(CS01) Confirmation statement with no updates 2023/05/23
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 29th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/09/14. New Address: 28 Gorringe Park Avenue Mitcham Surrey CR4 2DG. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/09/14 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/09/14
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2022/09/14 secretary's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/23
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/23
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/02/18
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/02/18 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/08/19 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020/08/19 secretary's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/20. New Address: 71-75 Shelton Street London Greater London WC2H 9JQ. Previous address: 5 Royal Mint Street London E1 8LG United Kingdom
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/18. New Address: 5 Royal Mint Street London E1 8LG. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/08/18
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2020/08/18 secretary's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/08/18 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/23
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 26th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/05/23
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/05/23
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2017
| incorporation
|
Free Download
(30 pages)
|