GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 71 Millmead Business Centre Mill Mead Road London N17 9QU. Change occurred on July 19, 2021. Company's previous address: 79 Commerce Rd Wood Green London N22 8DZ.
filed on: 19th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 79 Commerce Rd Wood Green London N22 8DZ. Change occurred on June 15, 2021. Company's previous address: 141 Victoria Road Swindon SN1 3BU England.
filed on: 15th, June 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 141 Victoria Road Swindon SN1 3BU. Change occurred on July 27, 2018. Company's previous address: 139 Broad Street Swindon SN1 2DP England.
filed on: 27th, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2018
|
incorporation |
Free Download
(28 pages)
|