(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 8, 2020
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 30, 2019
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 8, 2020
filed on: 8th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 80 Nightingale Lane London E11 2EZ. Change occurred on January 24, 2020. Company's previous address: Colinsdale Camden Walk London N1 8DZ England.
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Colinsdale Camden Walk London N1 8DZ. Change occurred on July 6, 2018. Company's previous address: 2 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX. Change occurred on June 8, 2018. Company's previous address: 3 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX.
filed on: 8th, June 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 31, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX. Change occurred on February 9, 2017. Company's previous address: 29 Cherrywood Close London E3 2DQ England.
filed on: 9th, February 2017
| address
|
Free Download
(2 pages)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2017
| incorporation
|
Free Download
(10 pages)
|