(TM01) 2022/07/15 - the day director's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/07/19. New Address: 191 Green Lanes London N13 4UH. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 1st, April 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 2021/11/21 - the day director's appointment was terminated
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/23.
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/11/20
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/05
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/07/01 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/07/01.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/08. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 43 Colebrook Way London N11 1SZ England
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/25.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/01/25 - the day director's appointment was terminated
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/03/01
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/19. New Address: 43 Colebrook Way London N11 1SZ. Previous address: 28 Jellicoe Road London N17 7BL England
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/24. New Address: 28 Jellicoe Road London N17 7BL. Previous address: 43 Colebrook Way London N11 1SZ United Kingdom
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/05
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/10
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/09/08 - the day director's appointment was terminated
filed on: 22nd, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/04/01 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/15.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/17.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/17.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/02/15 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/02/14 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/02/12
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019/02/12 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/12.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/02/11
capital
|
|