(CS01) Confirmation statement with no updates November 28, 2023
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 28, 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 31, 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 3, 2021
filed on: 3rd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 3, 2021
filed on: 3rd, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 19, 2020
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 19, 2020
filed on: 23rd, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 14th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 11, 2020 new director was appointed.
filed on: 11th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 11, 2020
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 7, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On April 7, 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 9th, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 20, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 12th, August 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 20, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 12, 2017
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 18, 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 26, 2016 director's details were changed
filed on: 26th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On June 26, 2016 secretary's details were changed
filed on: 26th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 86-90 Paul Street the Hoxton Mix Ltd London EC2A 4NE. Change occurred on December 21, 2015. Company's previous address: 211 Manwood Road Manwood Road London SE4 1SF.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 211 Manwood Road Manwood Road London SE4 1SF. Change occurred on December 18, 2015. Company's previous address: The Hoxton Mix Paul Street London EC2A 4NE England.
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Hoxton Mix Paul Street London EC2A 4NE. Change occurred on October 28, 2015. Company's previous address: 211 Manwood Road London SE4 1SF England.
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On August 15, 2014 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 15, 2014 new director was appointed.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on August 15, 2014: 100.00 GBP
capital
|
|