(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 6th, September 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 6th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2023-06-10
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2022-12-22
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Alloa Road London SE8 5AH England to 4 Queens Gardens London W2 3BA on 2022-12-22
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-12-10
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-12-10
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-10
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-12-10
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-05-31
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-06-10
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-05-31
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 10th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-05-31
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-10
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-05
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chase Lodge Carrs Lane London N21 2EN England to 37 Alloa Road London SE8 5AH on 2021-10-28
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-10-25
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-10-25
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-25
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-25
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 154 Dedworth Road Dedworth Road Windsor SL4 4JL England to Chase Lodge Carrs Lane London N21 2EN on 2020-11-10
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-10
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-11-10
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-11-10
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-11-10
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-11-10
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-11-10
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 2020-09-24 - new secretary appointed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-24
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-09-02
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-02
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-09-02
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-11
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 154 Dedworth Road Dedworth Road Windsor SL4 4JL on 2020-09-02
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Cell Barnes Lane St. Albans AL1 5QG England to 9 Belswains Green Hemel Hempstead HP3 9PL on 2020-03-02
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-03-02
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-03-02
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-03-02
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-02
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|