AD01 |
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 9 Hafer Road C/O Ground Floor London SW11 1HF on March 11, 2024
filed on: 11th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 21, 2024 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 3, 2023
filed on: 15th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On February 20, 2022 director's details were changed
filed on: 20th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On February 26, 2021 director's details were changed
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 3, 2020 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 13, 2020 director's details were changed
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 13, 2020 director's details were changed
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Bective Road London SW15 2QA United Kingdom to 35 Ballards Lane London N3 1XW on June 13, 2019
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2019
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on January 22, 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|