(CS01) Confirmation statement with no updates Thursday 1st June 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 29 the Homestead 29 the Homestead Waterfall Road New Southgate London N11 1LH. Change occurred on Wednesday 1st September 2021. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st June 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 1st June 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 29th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 29th May 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 15th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on Tuesday 17th December 2019. Company's previous address: Flat 29 29 the Homestead Waterfall Road New Southgate London N11 1LH United Kingdom.
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 5th November 2018
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 5th November 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 5th November 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 3rd November 2019
filed on: 7th, November 2019
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 6th December 2018) of a secretary
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 6th December 2018
filed on: 6th, December 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 5th November 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|