(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Monday 27th September 2021, originally was Tuesday 28th September 2021.
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th September 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Monday 28th September 2020, originally was Tuesday 29th September 2020.
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2020 to Tuesday 29th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 2nd February 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd February 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 84a Lancaster Road via Kynaston Road Enfield EN2 0BX. Change occurred on Tuesday 2nd February 2021. Company's previous address: 39 High Street Cawston Norwich NR10 4AG England.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 19th October 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th October 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 High Street Cawston Norwich NR10 4AG. Change occurred on Tuesday 10th October 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 19th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, September 2016
| incorporation
|
Free Download
(29 pages)
|