(AD01) Registered office address changed from 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on September 1, 2023
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 4th Floor 40 Gracechurch Street London EC3V 0BT on August 30, 2023
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 3, 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2022 to March 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control December 31, 2018
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 26, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 24, 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 27, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 27, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On September 20, 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On September 20, 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 26, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 117417550002, created on March 26, 2021
filed on: 29th, March 2021
| mortgage
|
Free Download
(67 pages)
|
(AP01) On February 11, 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 28, 2021
filed on: 28th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates December 26, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on August 3, 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AP04) On December 27, 2018 - new secretary appointed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 26, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, February 2019
| incorporation
|
Free Download
(23 pages)
|
(PSC05) Change to a person with significant control December 31, 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 11, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, January 2019
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117417550001, created on December 31, 2018
filed on: 11th, January 2019
| mortgage
|
Free Download
(70 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, December 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on December 27, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|