GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/10
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/07/20.
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/20.
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/07/20
filed on: 20th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2022/07/20 - the day director's appointment was terminated
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/07/20
filed on: 20th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/07/20
filed on: 20th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/10
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/06/19
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 13th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/06/12 director's details were changed
filed on: 13th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/01
filed on: 13th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/06/12 director's details were changed
filed on: 13th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/12. New Address: 749 Eastern Avenue Ilford IG2 7RT. Previous address: 101 Duru House (Second Floor) Commercial Road London E1 1rd England
filed on: 12th, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/06/11 - the day director's appointment was terminated
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/01
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/10. New Address: 101 Duru House (Second Floor) Commercial Road London E1 1rd. Previous address: Suite 15, 2nd Floor 225 Marsh Wall London Canary Wharf E14 9FW England
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/29.
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/17
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/10
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 27th, August 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/10
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 13th, August 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/10
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/07. New Address: Suite 15, 2nd Floor 225 Marsh Wall London Canary Wharf E14 9FW. Previous address: PO Box E14 9FW 225 Acumen London Suite 15 2nd Floor, 225 Marsh Wall London Canary Wharf E14 9FW United Kingdom
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/12/20. New Address: PO Box E14 9FW 225 Acumen London Suite 15 2nd Floor, 225 Marsh Wall London Canary Wharf E14 9FW. Previous address: C/O Acumen 5 Harbour Exchange Square London E14 9GE England
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/01
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/10 with full list of members
filed on: 26th, April 2017
|
annual return |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2016/11/10
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 26th, April 2017
|
accounts |
Free Download
(11 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, April 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/10
|
capital |
|