(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Royal Quay 174 Royal Quay Liverpool L3 4EX on Tuesday 24th January 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th October 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 27th October 2022
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Monday 20th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 1st November 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Saturday 11th December 2021
filed on: 11th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 25th November 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 29th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 26th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 26th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 21st July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th July 2021.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 14th July 2021.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Sheldon Covent Garden London Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Thursday 8th April 2021
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Amafhh House, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England to 71-75 Sheldon Covent Garden London Shelton Street London WC2H 9JQ on Monday 5th April 2021
filed on: 5th, April 2021
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 115157550001
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 115157550002, created on Thursday 28th January 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Thursday 13th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 115157550001, created on Monday 17th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 12th May 2020
filed on: 12th, May 2020
| resolution
|
Free Download
(3 pages)
|
(CH01) On Monday 11th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 11th May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 9th March 2020 - new secretary appointed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Greenfield Close Liphook GU30 7QF England to Amafhh House, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on Monday 9th March 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 17th February 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 17th February 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT England to 5 Greenfield Close Liphook GU30 7QF on Thursday 20th February 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 17th February 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 17th February 2020.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 17th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 18th February 2020
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 15th August 2018
filed on: 15th, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 14th, August 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 14th August 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|