(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 30th Apr 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 48 Pall Mall Deposit 124-128 Barlby Road London W10 6BL United Kingdom on Wed, 23rd Mar 2022 to 77 Perryn Road London W3 7LT
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Jul 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, March 2021
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on Thu, 30th Jan 2020
filed on: 16th, February 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, February 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, February 2021
| incorporation
|
Free Download
(32 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Jul 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 30th Jan 2020: 149.84 GBP
filed on: 13th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Jan 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 11th Apr 2019: 123.26 GBP
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Apr 2019: 109.00 GBP
filed on: 12th, July 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 20th Mar 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 49 Pall Mall Deposit 124-128 Barlby Road London W10 6BL England on Thu, 25th Apr 2019 to Unit 48 Pall Mall Deposit 124-128 Barlby Road London W10 6BL
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 1st Sep 2018
filed on: 1st, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Jul 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 14th Dec 2017: 101.25 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Feb 2018: 103.00 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jan 2018: 102.00 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jul 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Dec 2016
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Mon, 12th Dec 2016
filed on: 30th, June 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2016
| incorporation
|
Free Download
(29 pages)
|