(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Nov 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Nov 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 11th Jan 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Nov 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Nov 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Dec 2019. New Address: 231 Shoreditch High Street London E1 6PJ. Previous address: Unit 2B, First Floor 24-26 Fournier Street London E1 6QE England
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 9th Dec 2019. New Address: 231 Shoreditch High Street London E1 6PJ. Previous address: 231 Shoreditch High Street London E1 6PJ England
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 24th Jun 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jun 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 24th Jun 2019. New Address: Unit 2B, First Floor 24-26 Fournier Street London E1 6QE. Previous address: Unit 1, Hunters Building 110 Curtain Road London EC2A 3AH
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Jun 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Jan 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Nov 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Nov 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Nov 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 9th Jan 2019. New Address: Unit 1, Hunters Building 110 Curtain Road London EC2A 3AH. Previous address: 130 Old Street London EC1V 9BD England
filed on: 9th, January 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2017
| incorporation
|
Free Download
(27 pages)
|