(PSC07) Cessation of a person with significant control January 10, 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 10, 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On March 15, 2021 new director was appointed.
filed on: 27th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 15, 2021
filed on: 27th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 10, 2021
filed on: 27th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 16, 2021
filed on: 27th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 31, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 5, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 4, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 4, 2020
filed on: 4th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 3, 2020 new director was appointed.
filed on: 3rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On September 20, 2020 new director was appointed.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 20, 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 50 Whitehall Lane Erith DA8 2DN England to 64 Tarnwood Park London SE9 5PB on September 28, 2020
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 20, 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 20, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 20, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 20, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Tarnwood Park London SE9 5PB England to 50 Whitehall Lane Erith DA8 2DN on September 20, 2020
filed on: 20th, September 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 1, 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 117 Sandhurst Road London SE6 1UR England to 64 Tarnwood Park London SE9 5PB on September 2, 2020
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64 Tarnwood Park London SE9 5PB United Kingdom to 117 Sandhurst Road London SE6 1UR on July 13, 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 2, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 20, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 14, 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 14, 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Alanthus Close London SE12 8RE United Kingdom to 64 Tarnwood Park London SE9 5PB on August 15, 2018
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2018
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on February 1, 2018: 1.00 GBP
capital
|
|