(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/13
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/02/13
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020/02/01
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/01
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/13
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/02/01 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/01
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/01 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/18 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/01 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/18 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/01 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/01
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2B, First Floor Fournier Street London E1 6QE England on 2020/01/17 to Unit 23 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/08/08
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/08
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019/06/01 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH on 2019/06/24 to Unit 2B, First Floor Fournier Street London E1 6QE
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/06/01
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/24 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/01
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/01
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/02/01
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/02/01 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/04 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/01
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/04/30
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/13
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 1 Ashton Farm 4 High Street Rotherham S66 7AL United Kingdom on 2018/04/30 to Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH
filed on: 30th, April 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/13
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2017/12/31
filed on: 12th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017/09/05 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2017
| incorporation
|
Free Download
(36 pages)
|