(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-14
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-14
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2022-05-02 secretary's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-06-14
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on 2021-01-30. Company's previous address: 4 Stadium Mews London N5 1FP England.
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2018-07-01 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-14
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2020-01-01
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-14
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2019-06-24 secretary's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-06-14
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Stadium Mews London N5 1FP. Change occurred on 2018-07-06. Company's previous address: 98 Northstand Apartments Highbury Stadium Square London N5 1FL United Kingdom.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 14th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2017-08-16 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 98 Northstand Apartments Highbury Stadium Square London N5 1FL. Change occurred on 2017-08-16. Company's previous address: Flat 5, Suntash Apartments 11 Umberston St London E1 1PY United Kingdom.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(CH03) On 2017-08-16 secretary's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-14
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2016
| incorporation
|
Free Download
|