(CS01) Confirmation statement with updates Sun, 3rd Mar 2024
filed on: 3rd, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 3rd Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th Mar 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Mar 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 15th Nov 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Nov 2016
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1B Shepperton House Shepperton Road London N1 3DF England on Tue, 24th Nov 2020 to Pt Workspace 79 Shepperton Road London N1 3DF
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 27th Aug 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Nov 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Fri, 31st May 2019 from Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 28th May 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 11th Nov 2016 to Unit 1B Shepperton House Shepperton Road London N1 3DF
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 8th Nov 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Nov 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2016
| incorporation
|
Free Download
(13 pages)
|