(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th August 2023
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 29th August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 50 Aegon House Lanark Square London E14 9QD on Monday 12th September 2022
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th August 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 20th October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 17th October 2019 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 17th October 2019
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 17th October 2019
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 5th November 2019
filed on: 5th, November 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, November 2019
| change of name
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on Thursday 17th October 2019
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 30th August 2017 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 30th August 2017
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 30th August 2017
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 11th September 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, August 2017
| incorporation
|
Free Download
(9 pages)
|