(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 25th Oct 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Jul 2020 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 24th Jun 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 24th Jun 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Magnolia Close Chelmsford CM2 9HU England on Thu, 30th Jun 2022 to 61a Bridge Street Kington HR5 3DJ
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 26th Jun 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 24th Jun 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 119-123 Victoria Street, London Victoria Street London SW1E 6RA England on Fri, 24th Jun 2022 to 17 Magnolia Close Chelmsford CM2 9HU
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jun 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 1st Mar 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Feb 2022
filed on: 27th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Sun, 20th Feb 2022 to 119-123 Victoria Street, London Victoria Street London SW1E 6RA
filed on: 20th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Feb 2022 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Jul 2020
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Jun 2020 new director was appointed.
filed on: 13th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th Jun 2020
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 24th Jul 2020
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th May 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 123 Caelum Drive Colchester Essex CO2 8FN England on Fri, 2nd Jul 2021 to 20-22 Wenlock Road London N1 7GU
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th May 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 27th Jul 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th May 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Jul 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Jul 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom on Sat, 18th Jul 2020 to 123 Caelum Drive Colchester Essex CO2 8FN
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 18th Jul 2020
filed on: 18th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 18th Jul 2020
filed on: 18th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 18th Jul 2020
filed on: 18th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th May 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2018
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Mon, 14th May 2018: 100.00 GBP
capital
|
|