(AD01) Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on Tuesday 25th July 2023
filed on: 25th, July 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Prestons Unit 5 Bowes Business Park Wrotham Road Meopham DA13 0QB United Kingdom to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on Wednesday 21st December 2022
filed on: 21st, December 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th June 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 28th June 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to Prestons Unit 5 Bowes Business Park Wrotham Road Meopham DA13 0QB on Friday 3rd December 2021
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 3rd August 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on Thursday 1st July 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 28th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Back Lane Edgware HA8 0HS United Kingdom to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on Friday 15th March 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, June 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 29th June 2018
capital
|
|