AD01 |
New registered office address Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on July 11, 2023. Company's previous address: Unit 4 Sonny Heights West 1 Swain's Lane London N6 6AG England.
filed on: 11th, July 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Sonny Heights West 1 Swain's Lane London N6 6AG. Change occurred on December 8, 2022. Company's previous address: 13 Highbury Park Highbury Park London N5 1QJ England.
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 13 Highbury Park Highbury Park London N5 1QJ. Change occurred on November 24, 2022. Company's previous address: 31 Belsize Lane Belsize Lane London NW3 5AS England.
filed on: 24th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 31 Belsize Lane Belsize Lane London NW3 5AS. Change occurred on September 5, 2022. Company's previous address: 13 Highbury Park London N5 1QJ England.
filed on: 5th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 24th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 13, 2019
filed on: 13th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2019
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Highbury Park London N5 1QJ. Change occurred on February 21, 2018. Company's previous address: 72 Bryantwood Road London N7 7BE England.
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2017
|
incorporation |
Free Download
(9 pages)
|