DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 19th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2023
filed on: 19th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, November 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On April 6, 2022 director's details were changed
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Suncote Avenue Dunstable LU6 1BN. Change occurred on April 6, 2022. Company's previous address: 27 Buzzard Road Luton LU4 0UF England.
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 8, 2021
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 8, 2021
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 8, 2021
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 22, 2021
filed on: 22nd, July 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 5, 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 4, 2021 new director was appointed.
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 4, 2020 new director was appointed.
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 31st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 4, 2020
filed on: 4th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control June 2, 2020
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Buzzard Road Luton LU4 0UF. Change occurred on June 2, 2020. Company's previous address: Studio 149, the Light Box 111 Power Road London W4 5PY England.
filed on: 2nd, June 2020
|
address |
Free Download
(1 page)
|
CH03 |
On June 2, 2020 secretary's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On June 2, 2020 director's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2020 director's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2020 director's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 21, 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 21, 2019 director's details were changed
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Studio 149, the Light Box 111 Power Road London W4 5PY. Change occurred on August 28, 2019. Company's previous address: 9 Devonshire Mews Chiswick London W4 2HA England.
filed on: 28th, August 2019
|
address |
Free Download
(1 page)
|
AP01 |
On June 11, 2019 new director was appointed.
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 11, 2019) of a secretary
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, April 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2019 to March 31, 2019
filed on: 8th, April 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On March 28, 2019 new director was appointed.
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on November 2, 2018: 1.00 GBP
|
capital |
|
PSC04 |
Change to a person with significant control November 2, 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Devonshire Mews Chiswick London W4 2HA. Change occurred on November 2, 2018. Company's previous address: 9 Devonshire Mews Computers/High Tech London W4 2HA England.
filed on: 2nd, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On November 2, 2018 director's details were changed
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|