(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-02-10
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022-11-09 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR. Change occurred on 2022-10-04. Company's previous address: Studio 210 134-146 Curtain Road London EC2A 3AR England.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-12
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-07-08
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-07-08
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-07-08
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-07-08
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Studio 210 134-146 Curtain Road London EC2A 3AR. Change occurred on 2022-03-04. Company's previous address: Studio 210 134-146 Curtain Road London EC2A 3AR England.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Studio 210 134-146 Curtain Road London EC2A 3AR. Change occurred on 2022-03-03. Company's previous address: Flat 8 the Parkhouse 3 Kayani Avenue London N4 2GU England.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-05
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Flat 8 the Parkhouse 3 Kayani Avenue London N4 2GU. Change occurred on 2021-11-08. Company's previous address: 17 Jackson House Meyrick Road London SW11 2EF England.
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-07-03 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-01
filed on: 9th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-10-01 director's details were changed
filed on: 9th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Jackson House Meyrick Road London SW11 2EF. Change occurred on 2021-08-23. Company's previous address: Flat 8 the Parkhouse 3 Kayani Avenue London N4 2GU England.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-07-03
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 8 the Parkhouse 3 Kayani Avenue London N4 2GU. Change occurred on 2021-07-12. Company's previous address: Flat 4, 51a Station Road Manor Park London E12 5BP England.
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-05
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-10-01
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 4, 51a Station Road Manor Park London E12 5BP. Change occurred on 2020-10-30. Company's previous address: 34 New House 67-68 Hatton Garden London EC1N 8JY England.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-10-01 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 New House Hatton Garden London EC1N 8JY. Change occurred on 2020-05-01. Company's previous address: Side Door 83 Dyne Road London NW6 7DR England.
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-04-01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 New House 67-68 Hatton Garden London EC1N 8JY. Change occurred on 2020-05-01. Company's previous address: 34 New House Hatton Garden London EC1N 8JY England.
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 7th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 83 Dyne Road London NW6 7DR. Change occurred on 2019-12-05. Company's previous address: Side Door 83a Dyne Road London NW6 7DR United Kingdom.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-11-27
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-11-27 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-05
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Side Door 83 Dyne Road London NW6 7DR. Change occurred on 2019-12-05. Company's previous address: 83 Dyne Road London NW6 7DR England.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-08-13
filed on: 13th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-08-12
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|