GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Oct 2019. New Address: 15 Felixstowe Road London N9 0DX. Previous address: Beeswing House Suite 6 First Floor Wellingborough Northamptonshire NN8 1BZ United Kingdom
filed on: 9th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 10th Sep 2019. New Address: Beeswing House Suite 6 First Floor Wellingborough Northamptonshire NN8 1BZ. Previous address: 118 Braemar Avenue London NW10 0DP England
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 14th May 2019
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th May 2019. New Address: 118 Braemar Avenue London NW10 0DP. Previous address: 4 South Dale Chigwell IG7 5NN England
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 16th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Sep 2018
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 21st May 2018 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st May 2018
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 5th, May 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Nov 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Sep 2018 to Thu, 5th Apr 2018
filed on: 27th, November 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Nov 2017. New Address: 4 South Dale Chigwell IG7 5NN. Previous address: Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ United Kingdom
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 24th Nov 2017
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 24th Nov 2017
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Fri, 24th Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 8th Sep 2016 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on Thu, 8th Sep 2016.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2016
|
incorporation |
Free Download
(30 pages)
|