(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Shottery Road Stratford-upon-Avon CV37 9QA England on Fri, 5th Mar 2021 to 12 Chaseville Park Road London N21 1PG
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 3rd Mar 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 29th Dec 2019 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 the Furlong Wednesbury WS10 9TT England on Thu, 11th Feb 2021 to 4 Shottery Road Stratford-upon-Avon CV37 9QA
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Nov 2019 new director was appointed.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Sillwood Road Brighton BN1 2LF England on Thu, 7th Jan 2021 to 70 the Furlong Wednesbury WS10 9TT
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Nov 2019
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Feb 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 5th Feb 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 26th Nov 2019 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 2nd Feb 2020 new director was appointed.
filed on: 2nd, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 2nd Feb 2020 director's details were changed
filed on: 2nd, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Scawen Road London SE8 5AG England on Sun, 2nd Feb 2020 to 25 Sillwood Road Brighton BN1 2LF
filed on: 2nd, February 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 2nd Feb 2020
filed on: 2nd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 2nd Feb 2020
filed on: 2nd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 2nd Feb 2020
filed on: 2nd, February 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2019
| incorporation
|
Free Download
(10 pages)
|