(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, October 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-04-30
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-08
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 29th, December 2022
| accounts
|
Free Download
(37 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AP03) On 2022-10-05 - new secretary appointed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-10-05
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Providence House Providence Place London Uk N1 0NT to 3rd Floor Aldersgate London EC1A 4HJ on 2022-10-07
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-05
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-08
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-01-26 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 7th, October 2021
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2021-02-08
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 10th, February 2021
| accounts
|
Free Download
(38 pages)
|
(CH01) On 2021-02-04 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 22/12/20
filed on: 25th, January 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, January 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, January 2021
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2021-01-25: 10000.00 GBP
filed on: 25th, January 2021
| capital
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-16
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-08
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-12-17
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2019-02-08
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2018-08-13
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-08-13
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 120 (6th Floor) Moorgate London EC2M 6UR to Providence House Providence Place London Uk N1 0NT on 2018-07-17
filed on: 17th, July 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-08
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-12-20
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-12-15
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from 2017-02-28 to 2016-12-31
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-02-29
filed on: 16th, March 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2017-02-27
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-02-27 with full list of members
filed on: 2nd, March 2017
| annual return
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2017-03-02: 10000.00 GBP
capital
|
|
(AR01) Annual return made up to 2016-02-27 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-05-19: 10.00 GBP
capital
|
|
(AP01) New director was appointed on 2016-01-22
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-22
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-01-22
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-01-22
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-02-27: 10.00 GBP
capital
|
|