(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER United Kingdom on Fri, 16th Jun 2023 to Bewley House Park Road Esher KT10 8NP
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Apr 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 10th Apr 2023, company appointed a new person to the position of a secretary
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 10th Apr 2023 new director was appointed.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Mon, 5th Sep 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 22nd Apr 2022
filed on: 24th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 7th Mar 2022 new director was appointed.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Mar 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Feb 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 22nd Feb 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 22nd Feb 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Feb 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Feb 2022 new director was appointed.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Feb 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Jan 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Jan 2022
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 12th Jan 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 31st Dec 2021, company appointed a new person to the position of a secretary
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Dec 2021 new director was appointed.
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Dec 2021 new director was appointed.
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Dec 2021 new director was appointed.
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Staple Inn London WC1V 7QH England on Wed, 29th Dec 2021 to Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Dec 2021 new director was appointed.
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Fosseway Court North Hykeham Lincoln LN6 8FG England on Fri, 31st May 2019 to 11 Staple Inn London WC1V 7QH
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Jan 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Jan 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Oct 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Gower Street London WC1E 6HA United Kingdom on Fri, 28th Sep 2018 to 2 Fosseway Court North Hykeham Lincoln LN6 8FG
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 21st Sep 2018 new director was appointed.
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom on Thu, 11th Jan 2018 to 3 Gower Street London WC1E 6HA
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 23rd Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Oct 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Oct 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2017
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Wed, 14th Jun 2017: 1000000.00 GBP
capital
|
|