(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th November 2022
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st July 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(3 pages)
|
(CH01) On 1st July 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th November 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 6th, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th November 2020
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 26th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th December 2020. New Address: Capri Road 56 Capri Road 56 Croydon CR0 6LE. Previous address: 26 Germander Way London E15 3AB England
filed on: 26th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th November 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 7th January 2019. New Address: 26 Germander Way London E15 3AB. Previous address: 3 Adam Court,Opal Streat 3 Adam Court,Opal Streat London SE11 4HP United Kingdom
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th November 2018: 10000.00 GBP
filed on: 3rd, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th November 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 29th November 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2017
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2017
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd December 2017. New Address: 3 Adam Court,Opal Streat 3 Adam Court,Opal Streat London SE11 4HP. Previous address: 53 Eleanor Road London E15 4AB England
filed on: 3rd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th November 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 15th November 2017 - the day secretary's appointment was terminated
filed on: 25th, November 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 15th November 2017
filed on: 25th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th November 2017. New Address: 53 Eleanor Road London E15 4AB. Previous address: 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX United Kingdom
filed on: 25th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th November 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th November 2017
filed on: 25th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 19th November 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, November 2015
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 5th November 2015: 100.00 GBP
capital
|
|