(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/07/09
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 17th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Stanley Gardens London NW2 4QH United Kingdom on 2023/05/16 to 27 Verney Street Verney Street London NW10 0AY
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/09
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 14th, March 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/07/12
filed on: 12th, July 2021
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021/07/09
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/07/09
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/09
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/07/09.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 2021/07/09 to 19 Stanley Gardens London NW2 4QH
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/07.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/06/07
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/07
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2021/05/21
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England on 2021/06/08 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/05/21
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England on 2021/06/01 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, May 2020
| incorporation
|
Free Download
(23 pages)
|