(SH01) Capital declared on July 31, 2023: 270.00 GBP
filed on: 24th, August 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2023
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 11, 2022 new director was appointed.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 21, 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 21, 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 21, 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 8, 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Hanover Square London W1S 1JY. Change occurred on January 8, 2022. Company's previous address: Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom.
filed on: 8th, January 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on December 1, 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG. Change occurred on December 2, 2021. Company's previous address: C/O Bridgehouse Company Secretaries Limited Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom.
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 3, 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 10, 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 29, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 29, 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 27, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Bridgehouse Company Secretaries Limited Third Floor 5 st. Bride Street London EC4A 4AS. Change occurred on December 9, 2020. Company's previous address: C/O Bridgehouse Company Secretaries, St Paul's, London EC4A 4AS England.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Bridgehouse Company Secretaries, St Paul's, London EC4A 4AS. Change occurred on July 31, 2020. Company's previous address: 38 Grosvenor Square Mayfair London W1K 2HW England.
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, December 2019
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 28, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 28, 2019: 150.00 GBP
filed on: 6th, December 2019
| capital
|
Free Download
(3 pages)
|
(AP04) Appointment (date: August 2, 2019) of a secretary
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 38 Grosvenor Square Mayfair London W1K 2HW. Change occurred on April 17, 2019. Company's previous address: 4 Christopher Street London EC2A 2BS United Kingdom.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(16 pages)
|
(AA01) Accounting period ending changed to April 30, 2018 (was July 31, 2018).
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 19, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2017
| incorporation
|
Free Download
|
(SH01) Capital declared on April 28, 2017: 100.00 GBP
capital
|
|