(CH01) On April 26, 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CH01) On June 14, 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 207-209 Southwark Bridge Road London SE1 0DN United Kingdom to 86 - 90 Paul Street London EC2A 4NE on June 17, 2021
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control June 14, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 9, 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 15, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 25, 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25/29 Harper Road London SE1 6AW to 207-209 Southwark Bridge Road London SE1 0DN on July 28, 2016
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On July 25, 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 26, 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 15, 2015: 1.00 GBP
capital
|
|
(CH01) On June 29, 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 16-22 Baltic Street West London EC1Y 0UL United Kingdom to 25/29 Harper Road London SE1 6AW on July 9, 2015
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Leonard Street London EC2A 4QS England to 1St Floor 16-22 Baltic Street West London EC1Y 0UL on February 13, 2015
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 10, 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O the Bakery, Level 2 25 City Road London EC1Y 1AA United Kingdom to 77 Leonard Street London EC2A 4QS on October 2, 2014
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2014
| incorporation
|
Free Download
(7 pages)
|