CS01 |
Confirmation statement with no updates 2024-01-18
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 19th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-18
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 71 Longleat Great Barr Birmingham B43 6PY. Change occurred on 2022-06-30. Company's previous address: 60 Millmead Business Centre Mill Mead Road London N17 9QU England.
filed on: 30th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-06-30 director's details were changed
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-30
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-01-19
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 71 Longleat Birmingham B43 6PY. Change occurred on 2022-06-27. Company's previous address: 60 Millmead Business Centre Mill Mead Road London N17 9QU England.
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-01-19 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Millmead Business Centre Mill Mead Road London N17 9QU. Change occurred on 2022-06-27. Company's previous address: 71 Longleat Birmingham B43 6PY England.
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 7th, June 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2022-04-20 director's details were changed
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 6th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-18
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017-01-19 director's details were changed
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Millmead Business Centre Mill Mead Road London N17 9QU. Change occurred on 2022-01-14. Company's previous address: 31B Ham Street Richmond TW10 7HR England.
filed on: 14th, January 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-01-19
filed on: 14th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 1st, September 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-18
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-18
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-18
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 31B Ham Street Richmond TW10 7HR. Change occurred on 2019-03-29. Company's previous address: Flat 3 1 Recreation Road London SE26 4st United Kingdom.
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 1st, June 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-01-31 to 2018-05-31
filed on: 29th, May 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 3 1 Recreation Road London SE26 4st. Change occurred on 2018-05-21. Company's previous address: 21 East Street Bromley BR1 1QE United Kingdom.
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-18
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-20
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-02-28 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 East Street Bromley BR1 1QE. Change occurred on 2018-02-28. Company's previous address: 137 Fargosford Street Coventry Coventry CV1 5DY England.
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, January 2017
|
incorporation |
Free Download
(17 pages)
|