DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st October 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 2 28 Cannon Street Road London E1 0BH. Change occurred on Wednesday 12th July 2023. Company's previous address: 173 Viridian Square Walton Street Aylesbury HP21 7FZ England.
filed on: 12th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 173 Viridian Square Walton Street Aylesbury HP21 7FZ. Change occurred on Monday 10th April 2023. Company's previous address: 54 Cannon Street Road London E1 0BH England.
filed on: 10th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st October 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st October 2021
filed on: 3rd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 54 Cannon Street Road London E1 0BH. Change occurred on Monday 12th April 2021. Company's previous address: Flat 1 Orchid Apartments 57 Crowder Street London E1 0EZ.
filed on: 12th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st October 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 26th April 2020
filed on: 26th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 26th April 2020 director's details were changed
filed on: 26th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 25th April 2020 director's details were changed
filed on: 25th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, March 2020
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st October 2019
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 1 Orchid Apartments 57 Crowder Street London E1 0EZ. Change occurred on Friday 27th March 2020. Company's previous address: 173 Viridian Square Walton Street Aylesbury Buckinghamshire HP21 7FZ United Kingdom.
filed on: 27th, March 2020
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Monday 8th October 2018 director's details were changed
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd October 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|