(AD01) New registered office address 2nd Floor, Regis House 45 King William Street London EC4R 9AN. Change occurred on November 16, 2023. Company's previous address: 146 Royal College Street London NW1 0TA England.
filed on: 16th, November 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 16, 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: May 26, 2021) of a secretary
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 12, 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 15, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) New sail address 146 Royal College Street London NW1 0TA. Change occurred at an unknown date. Company's previous address: 97 Culford Road London N1 4HL England.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 146 Royal College Street London NW1 0TA.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 146 Royal College Street London NW1 0TA.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On July 13, 2017 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 146 Royal College Street London NW1 0TA. Change occurred on March 9, 2021. Company's previous address: 17 Chiltern Street London W1U 7PQ England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 12, 2020
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 12, 2020
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Chiltern Street London W1U 7PQ. Change occurred on August 16, 2020. Company's previous address: Unit C2 18 Shacklewell Lane London E8 2EZ England.
filed on: 16th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 15, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: 97 Culford Road London N1 4HL.
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on December 2, 2019
filed on: 4th, January 2020
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 2, 2019: 9.13 GBP
filed on: 4th, January 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, January 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, December 2019
| incorporation
|
Free Download
(29 pages)
|
(AD01) New registered office address Unit C2 18 Shacklewell Lane London E8 2EZ. Change occurred on November 18, 2019. Company's previous address: 29 Albion Square London E8 4ES United Kingdom.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 18, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on August 30, 2019
filed on: 29th, October 2019
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 30, 2019: 8.50 GBP
filed on: 15th, October 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On August 30, 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, October 2019
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 15, 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 28, 2017
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 9, 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 13, 2017
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 30, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 30, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Albion Square London E8 4ES. Change occurred on May 25, 2018. Company's previous address: 74 Middleton Road London E8 4BP United Kingdom.
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 25, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2017
| incorporation
|
Free Download
(20 pages)
|