CS01 |
Confirmation statement with updates Wed, 15th Nov 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 23rd Oct 2023 director's details were changed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Oct 2023 director's details were changed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 5th Apr 2023. New Address: 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR. Previous address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
filed on: 5th, April 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2022
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Oct 2022. New Address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS. Previous address: Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ United Kingdom
filed on: 27th, October 2022
|
address |
Free Download
(1 page)
|
TM02 |
Mon, 25th Jul 2022 - the day secretary's appointment was terminated
filed on: 27th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 25th Jul 2022 - the day director's appointment was terminated
filed on: 27th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 25th Jul 2022 - the day director's appointment was terminated
filed on: 27th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th Jul 2022. New Address: Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ. Previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
filed on: 27th, July 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 25th Jul 2022 new director was appointed.
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Jul 2022 new director was appointed.
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, February 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 23rd Oct 2021 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Nov 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Mon, 16th Nov 2020
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 23rd, November 2020
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2020
|
incorporation |
Free Download
(20 pages)
|