(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 11, 2023
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 10, 2024: 18058.00 GBP
filed on: 20th, January 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, May 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on March 28, 2022: 18000.00 GBP
filed on: 31st, March 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 4385 10413252: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on March 18, 2022
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from The London Office 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street London W1W 7LT on June 15, 2021
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on April 23, 2020: 17085.00 GBP
filed on: 23rd, April 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 6, 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 21, 2020: 16914.00 GBP
filed on: 22nd, January 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2019: 16695.00 GBP
filed on: 5th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 15, 2019: 16000.00 GBP
filed on: 22nd, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 104132520001, created on August 2, 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(30 pages)
|
(SH01) Capital declared on October 31, 2018: 15088.00 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 30, 2018: 15100.00 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 31, 2017: 4862.00 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 2, 2018: 14763.00 GBP
filed on: 30th, August 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 5, 2018: 13636.00 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On January 9, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 14, 2017: 13282.00 GBP
filed on: 5th, January 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, December 2017
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bond House, 4th Floor 20 Woodstock Street London W1C 2AW United Kingdom to The London Office 85 Great Portland Street First Floor London W1W 7LT on December 18, 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 11, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 9, 2017: 6720.00 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 9, 2017: 7720.00 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, July 2017
| resolution
|
Free Download
(32 pages)
|
(AP01) On March 24, 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 24, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, April 2017
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 24/03/17
filed on: 27th, March 2017
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 27th, March 2017
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 27th, March 2017
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on March 24, 2017: 92.00 GBP
filed on: 27th, March 2017
| capital
|
Free Download
(3 pages)
|
(SH19) Capital declared on March 27, 2017: 45.00 GBP
filed on: 27th, March 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 3, 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 3, 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Flitcroft Street London WC2H 8DJ United Kingdom to Bond House, 4th Floor 20 Woodstock Street London W1C 2AW on January 31, 2017
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AP01) On January 19, 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On December 6, 2016 secretary's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 6, 2016: 100.00 GBP
filed on: 14th, November 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2016
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on October 6, 2016: 100.00 GBP
capital
|
|