(CS01) Confirmation statement with no updates Sun, 7th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 1st Jun 2023. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: 3 Derwent Road London SE20 8SW United Kingdom
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th May 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th Oct 2018. New Address: 3 Derwent Road Derwent Road London Select State... SE20 8SW. Previous address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 24th Oct 2018. New Address: 3 Derwent Road London SE20 8SW. Previous address: 3 Derwent Road Derwent Road London Select State... SE20 8SW United Kingdom
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Oct 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 7th May 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 31st Jul 2018. New Address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN. Previous address: Flat 5 Block J Peabody Square Blackfriars Road London SE1 8JN England
filed on: 31st, July 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2017
| incorporation
|
Free Download
(8 pages)
|