(AD01) Change of registered address from 7C High Street Barnet EN5 5UE England on Mon, 27th Mar 2023 to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX
filed on: 27th, March 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 29th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th Nov 2021
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Sep 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Nov 2019
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 19th Dec 2019 to 7C High Street Barnet EN5 5UE
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 19th Dec 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Dec 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Dec 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Dec 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Dec 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Nov 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2018
| incorporation
|
Free Download
|
(SH01) Capital declared on Sat, 1st Dec 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|