(CS01) Confirmation statement with updates Tue, 13th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 3rd Aug 2021 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, May 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 13th Sep 2021. New Address: 303 Goring Road Worthing West Sussex BN12 4NX. Previous address: Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 13th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 9th Jan 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 9th Jan 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 12th Oct 2018. New Address: Unit 2 99-101 Kingsland Road London E2 8AG. Previous address: 115B Drysdale Street Hoxton London N1 6nd United Kingdom
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 22nd Dec 2017: 13692.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 5th Apr 2017: 12.15 GBP
filed on: 14th, July 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, July 2017
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Feb 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Thu, 30th Jun 2016
filed on: 29th, April 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, April 2017
| resolution
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 16th Mar 2017: 11.92 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 7th Mar 2017. New Address: 115B Drysdale Street Hoxton London N1 6nd. Previous address: Flat 5 Glade House 30 Glade Road Marlow Buckinghamshire SL7 1DY England
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2016
| incorporation
|
Free Download
(7 pages)
|