(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 10, 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 7, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 9, 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 41 Devonshire Street Ground Floor London W1G 7AJ. Change occurred on April 9, 2021. Company's previous address: 3 Gower Street London WC1E 6HA United Kingdom.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 18, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 20, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 24, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 24, 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 15, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 15, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 15, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 23, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 3, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 4, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 27, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 27, 2018: 100.00 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Gower Street London WC1E 6HA. Change occurred on December 18, 2017. Company's previous address: 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2017
| incorporation
|
Free Download
(13 pages)
|