(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 7, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 7, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 3, 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 3, 2023 new director was appointed.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 17, 2023 new director was appointed.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 17, 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 17, 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 17, 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 284 Chase Road a Block 2nd Floor London N14 6HF. Change occurred on April 6, 2022. Company's previous address: Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 9, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW. Change occurred on February 18, 2021. Company's previous address: 39 Basepoint Business Centre Yeoford Way Exeter EX2 8LB England.
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 9, 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 9, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 9, 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 9, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 9, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 13, 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 13, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 13, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 13, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 13, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2020
| incorporation
|
Free Download
(11 pages)
|