(CS01) Confirmation statement with no updates 2023/10/10
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2023/08/18 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/08/18
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/08/18. New Address: 38 Grove Road Thornton Heath CR7 6HL. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/10
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/03
filed on: 3rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/02/20
filed on: 20th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/02/20. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 130 Old Street London EC1V 9BD England
filed on: 20th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/02/20 director's details were changed
filed on: 20th, February 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/28
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/29
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/04
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/10/04 - the day director's appointment was terminated
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2019/03/01
capital
|
|