(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control December 19, 2022
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Langley House Park Road London N2 8EY. Change occurred on December 16, 2022. Company's previous address: Kalamu House 11 Coldbath Square London EC1R 5HL England.
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 16, 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 6, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 10, 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 20, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control December 21, 2020
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 21, 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 21, 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 21, 2020 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 21, 2020
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 21, 2020
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 21, 2020
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 20, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 20, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: August 14, 2019) of a secretary
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 14, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 14, 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to October 31, 2018 (was December 31, 2018).
filed on: 10th, July 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 28, 2017
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 20, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control December 28, 2017
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 28, 2017
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Kalamu House 11 Coldbath Square London EC1R 5HL. Change occurred on September 10, 2018. Company's previous address: C/O Klsa Chartered Accountants Klaco House 28-30 st Johns Square London EC1M 4DN England.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 28, 2017: 200.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 20, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2016
| incorporation
|
Free Download
(32 pages)
|