PSC04 |
Change to a person with significant control Tuesday 16th January 2024
filed on: 17th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th January 2024 director's details were changed
filed on: 16th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th January 2024
filed on: 16th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 8 Gordon Court 8a the Downs London SW20 8HP. Change occurred on Tuesday 16th January 2024. Company's previous address: 86-90 Paul Street London EC2A 4NE United Kingdom.
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th September 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 21st, June 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 31st May 2023. Originally it was Tuesday 28th February 2023
filed on: 3rd, April 2023
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 14th September 2022
filed on: 27th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th September 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 14th September 2022 director's details were changed
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 24th, March 2022
|
accounts |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thursday 8th July 2021
filed on: 21st, September 2021
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th September 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 14th September 2021 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 28th February 2022, originally was Thursday 31st March 2022.
filed on: 17th, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 7th, June 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd March 2021
filed on: 24th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd February 2021
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2021 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd February 2021
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2021 director's details were changed
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on Friday 26th February 2021. Company's previous address: Unit 6 Queens Yard White Post Lane London E9 5EN England.
filed on: 26th, February 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th September 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, July 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 6 Queens Yard White Post Lane London E9 5EN. Change occurred on Wednesday 25th March 2020. Company's previous address: Unit S11, Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR United Kingdom.
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th September 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th September 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th April 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th April 2018
filed on: 3rd, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 3rd September 2018 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, August 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit S11, Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR. Change occurred on Thursday 26th April 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th September 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 17th August 2016 director's details were changed
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 31st March 2016
filed on: 12th, July 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th September 2015
|
capital |
|