(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2021
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st September 2021
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st July 2023 to 31st December 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th July 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 7th January 2022 - the day director's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 7th January 2022 - the day director's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st July 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th August 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th August 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd July 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 17th September 2019 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th September 2020. New Address: 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL. Previous address: 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th June 2020: 100.00 GBP
filed on: 9th, June 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121199930001, created on 3rd December 2019
filed on: 3rd, December 2019
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2019
| incorporation
|
Free Download
(45 pages)
|
(SH01) Statement of Capital on 24th July 2019: 3.00 GBP
capital
|
|