(CH01) On January 1, 2020 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Capital Office Ltd 124 City Road, London, EC1V 2NX City Road London EC1V 2NX. Change occurred on January 25, 2023. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom.
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On February 12, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 12, 2023
filed on: 13th, February 2022
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 12, 2022
filed on: 13th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 6, 2022
filed on: 13th, February 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 12, 2022
filed on: 13th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 6, 2021
filed on: 13th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2022
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 6, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 26, 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On February 26, 2021 secretary's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(CH03) On February 26, 2021 secretary's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to January 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2020 to December 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 5, 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 5, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 5, 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 5, 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 5, 2019) of a secretary
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2018
| incorporation
|
Free Download
(9 pages)
|