(AA) Total exemption full company accounts data drawn up to March 30, 2024
filed on: 16th, April 2025
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 2, 2025 director's details were changed
filed on: 2nd, April 2025
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2024 director's details were changed
filed on: 2nd, April 2025
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2024
filed on: 1st, April 2025
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor 168 Shoreditch High Street London E1 6RA. Change occurred on April 1, 2025. Company's previous address: 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom.
filed on: 1st, April 2025
| address
|
Free Download
(1 page)
|
(AP01) On June 30, 2024 new director was appointed.
filed on: 1st, April 2025
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2024
filed on: 1st, April 2025
| officers
|
Free Download
(1 page)
|
(CH01) On June 30, 2024 director's details were changed
filed on: 1st, April 2025
| officers
|
Free Download
(2 pages)
|
(AP01) On June 30, 2024 new director was appointed.
filed on: 1st, April 2025
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 30, 2024
filed on: 1st, April 2025
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on November 7, 2022 - 2.00 GBP
filed on: 8th, December 2023
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 7, 2022
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 7, 2022
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 30, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 30, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 30, 2019
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 31, 2019
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 5th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2019 to November 30, 2018
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 9/10 the Crescent Wisbech Cambs PE13 1EH. Change occurred on January 9, 2020. Company's previous address: 843 Finchley Road London NW11 8NA United Kingdom.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 30, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, January 2019
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on December 21, 2018: 3.00 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on August 31, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|