(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates May 8, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 19, 2020
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 19, 2020
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 113512410002, created on November 29, 2021
filed on: 30th, November 2021
| mortgage
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 8, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 16, 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On August 21, 2019 secretary's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 107 Upper Street London N1 0PN England to 107 Upper Street London N1 1QN on November 21, 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 3, 2018: 68.00 GBP
filed on: 28th, October 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113512410001, created on August 8, 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(43 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ United Kingdom to 107 Upper Street London N1 0PN on August 6, 2018
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On August 6, 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on May 9, 2018: 68.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|