(TM01) Director's appointment terminated on 20th November 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, April 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th February 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2023
filed on: 23rd, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th February 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Kemp House City Road London EC1V 2NX England on 27th December 2022 to 128 City Road London EC1V 2NX
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 36 Battlers Green Common Lane Radlett WD7 8PH England on 28th September 2021 to Kemp House City Road London EC1V 2NX
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 160 City Road London EC1V 2NX England on 25th July 2021 to Unit 36 Battlers Green Common Lane Radlett WD7 8PH
filed on: 25th, July 2021
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 26th, June 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, June 2021
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 18th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 12th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 12th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 12th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 12th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 9th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England on 12th October 2019 to 160 City Road London EC1V 2NX
filed on: 12th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th February 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2018
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 13th February 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|