(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th January 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 1st, February 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address Fount London Unit 1 16 Holywell Row London EC2A 4XA. Change occurred on Friday 8th April 2022. Company's previous address: Flat 3 34 Churchfields London London E18 2QZ England.
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 2nd October 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 29th October 2020
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 3 34 Churchfields London London E18 2QZ. Change occurred on Friday 17th January 2020. Company's previous address: 41 Beechwood Close Colchester Essex CO2 9QR England.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sunday 7th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 41 Beechwood Close Colchester Essex CO2 9QR. Change occurred on Sunday 7th April 2019. Company's previous address: 41 Beechwood Close Colchester Essex CO2 9QR England.
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 7th April 2019 director's details were changed
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 41 Beechwood Close Colchester Essex CO2 9QR. Change occurred on Sunday 7th April 2019. Company's previous address: Flat 4 Helmsley Cleveland Road London E18 2AY United Kingdom.
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Beechwood Close Colchester Essex CO2 9QR. Change occurred on Sunday 7th April 2019. Company's previous address: 41 Beechwood Close Colchester Essex CO2 9QR England.
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Sunday 7th April 2019
filed on: 7th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 7th April 2019 director's details were changed
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 7th April 2019
filed on: 7th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd October 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd October 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, March 2018
| incorporation
|
Free Download
(9 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 21st March 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|