(DS01) Application to strike the company off the register
filed on: 10th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 1st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-06-28
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 1st, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-07-28
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-28
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-28
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL England to 10 Cork Street Cork Street London W1S 3LW on 2022-06-29
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-07
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-12-07
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-28
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2021-03-17
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-03-25
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-12-30
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-01-19
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-12-30
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-12-30
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-12-30
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-12-30
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2021-01-06
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-30
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-30
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 16th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-06-26
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-01-07 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2019
| resolution
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2019-06-17
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114210710001, created on 2019-04-02
filed on: 9th, April 2019
| mortgage
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 2018-08-30
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-07-30
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2019-06-30 to 2019-03-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-07-30
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, June 2018
| incorporation
|
Free Download
(46 pages)
|
(SH01) Statement of Capital on 2018-06-18: 1.00 GBP
capital
|
|