GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 26th, 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 Fri, 17th Jul 2020
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Sep 2019 new director was appointed.
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Apr 2020. New Address: 108 Llanover Road London SE18 3SU. Previous address: 25 Dickens Estate Old Jamaica Bermondsey London SE16 4SZ England
filed on: 28th, April 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Sep 2019
filed on: 28th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Wed, 18th Sep 2019 - the day director's appointment was terminated
filed on: 28th, April 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 18th Sep 2019
filed on: 28th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Sep 2019. New Address: 25 Dickens Estate Old Jamaica Bermondsey London SE16 4SZ. Previous address: First Floor, Beeswing House 31 Sheep Street Wellingborough NN8 1BZ United Kingdom
filed on: 19th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Jul 2018 director's details were changed
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 18th Jul 2018
filed on: 18th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2019 to Fri, 5th Apr 2019
filed on: 18th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 18th Jul 2018
filed on: 18th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on Wed, 18th Jul 2018: 1.00 GBP
|
capital |
|