GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, February 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 23rd Sep 2021 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Sep 2021 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 12th Jun 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 12th Jun 2020 new director was appointed.
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 23rd Oct 2019 director's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Oct 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Sep 2018
filed on: 25th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 28th Feb 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Dec 2017. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 14th Dec 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Dec 2017. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 171 Crescent Road Oxford OX4 2NX England
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092563580001, created on Wed, 13th Sep 2017
filed on: 15th, September 2017
|
mortgage |
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, May 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 8th Jun 2016. New Address: 171 Crescent Road Oxford OX4 2NX. Previous address: Ground Floor 2 Woodberry Grove London N12 0DR
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 8th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 19th Oct 2015: 6.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
|
incorporation |
Free Download
(36 pages)
|