(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Elizabeth House Exeter Close Watford WD24 4RE United Kingdom on 1st August 2022 to 144 Drummond Street Flat 2 London NW1 2PA
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st July 2022
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 18th July 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th July 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th May 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th June 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 6th June 2019, company appointed a new person to the position of a secretary
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, May 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 30th May 2019: 1.00 GBP
capital
|
|