(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 10th Jan 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 10th Jan 2020 secretary's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(CH03) On Fri, 10th Jan 2020 secretary's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Dec 2018 to Thu, 31st Jan 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On Thu, 9th Nov 2017 secretary's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 9th Nov 2017 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 15th Feb 2017. New Address: Concord House Grenville Place Mill Hill London NW7 3SA. Previous address: Flat 2 8 Beechey Road Bournemouth BH8 8LL United Kingdom
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2017
| incorporation
|
Free Download
(31 pages)
|