GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2022
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 10, 2022
filed on: 2nd, November 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2022
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 6, 2021
filed on: 18th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 6, 2021 new director was appointed.
filed on: 18th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 6, 2021
filed on: 18th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 22nd, February 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 13th, May 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 869 High Road Tottenham London Haringey N17 8EY. Change occurred on January 9, 2020. Company's previous address: 40 Bank Street 30th Floor 40 Bank Street London E14 5NR England.
filed on: 9th, January 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2018
filed on: 21st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 12, 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 12th, October 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 40 Bank Street 30th Floor 40 Bank Street London E14 5NR. Change occurred on October 11, 2016. Company's previous address: 31 Godbold Road London E15 3AL.
filed on: 11th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 14th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Godbold Road London E15 3AL. Change occurred on January 13, 2016. Company's previous address: 40 Hopedale Road Hopedale Road London SE7 7JJ United Kingdom.
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 11, 2016
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 7, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|