AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, May 2023
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2023/04/10 director's details were changed
filed on: 10th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/04/10. New Address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR. Previous address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England
filed on: 10th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/03/07. New Address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR. Previous address: 6 Kinetic Crescent Enfield EN3 7FJ England
filed on: 7th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/03/07 director's details were changed
filed on: 7th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/04
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/03/05. New Address: 6 Kinetic Crescent Enfield EN3 7FJ. Previous address: Unit 3 Innova Park 6 Kinetic Crescent Enfield EN3 7FJ England
filed on: 5th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, February 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 10th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/09
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/09
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/03/15
filed on: 23rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/19
filed on: 20th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/03/19 director's details were changed
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/19. New Address: Unit 3 Innova Park 6 Kinetic Crescent Enfield EN3 7FJ. Previous address: 08 Goodmayes Davies Court London E14 6JE England
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/13
filed on: 13th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 10th, March 2020
|
incorporation |
Free Download
(10 pages)
|