GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2022
filed on: 16th, December 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 27th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 27th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 12th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 15, 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Freedom Work Office 9 the Office - South Wing Crawley Business Quarter, Manor Royal Crawley RH10 9AD on July 17, 2019
filed on: 17th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on October 18, 2018
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 1, 2018: 1.00 EUR
filed on: 22nd, January 2018
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 15, 2017
filed on: 31st, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 3, 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 20, 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 20, 2015 with full list of members
filed on: 20th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 20, 2015: 1.00 EUR
|
capital |
|
AP01 |
On September 8, 2014 new director was appointed.
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 18, 2014
filed on: 18th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 18, 2014 new director was appointed.
filed on: 18th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2014 with full list of members
filed on: 18th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 18, 2014: 1.00 EUR
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2013
|
incorporation |
|