(AP01) New director was appointed on 1st April 2022
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st October 2023
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st October 2023
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2023
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Leadenhall Building 122 Leadenhall Street London EC3V 4AB England on 20th March 2024 to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st October 2023
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 189 Windsor Avenue Windsor Avenue Uxbridge UB10 9BB England on 20th March 2024 to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2023
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2023
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2022
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 69 Level 17, Dashwood House Old Broad Street London EC2M 1QS England on 20th March 2024 to 189 Windsor Avenue Windsor Avenue Uxbridge UB10 9BB
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st October 2023
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2023
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2023
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2023
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st October 2023
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st October 2023
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 189 Windsor Avenue Uxbridge UB10 9BB United Kingdom on 19th March 2024 to 69 Level 17, Dashwood House Old Broad Street London EC2M 1QS
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2023
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 31st July 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st July 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th August 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th August 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 29th February 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th February 2020
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th February 2020: 2.00 GBP
filed on: 30th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st March 2020: 2.00 GBP
filed on: 11th, March 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th February 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th February 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st May 2019
filed on: 1st, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 4th June 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|