GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 10th, May 2023
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On July 16, 2022 director's details were changed
filed on: 16th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Change occurred on July 16, 2022. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 16th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, June 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 2, 2019 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Winnington House 2 Woodberry Grove North Finchley London N12 0DR. Change occurred on December 2, 2019. Company's previous address: H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England.
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2019
filed on: 17th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 8, 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 8, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2017
|
incorporation |
Free Download
(29 pages)
|