(PSC04) Change to a person with significant control Monday 29th January 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 29th January 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th July 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th July 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 36-38 International House Cornhill London EC3V 3NG. Change occurred on Thursday 20th July 2023. Company's previous address: International House International House 36-38 Cornhill London EC3V 3NG England.
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address International House International House 36-38 Cornhill London EC3V 3NG. Change occurred on Wednesday 19th July 2023. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(5 pages)
|
(DS01) Application to strike the company off the register
filed on: 22nd, June 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 29th October 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 29th October 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Cka Bluebird Address 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG. Change occurred on Monday 29th June 2020. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 29th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 29th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on Monday 29th June 2020. Company's previous address: Cka Bluebird Address 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 26th June 2020
filed on: 26th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Monday 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117783390001, created on Wednesday 3rd July 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 21st, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 21st January 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|