(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-09-30
filed on: 20th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2023-03-13
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-02-27
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-02-15
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-12-06
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-12-06
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-12-06
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-06
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-20
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-20
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-09-05
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-09-05
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3a Oxford Road Reading RG1 7LJ England to 3a Alfred Street Oxford Road Reading RG1 7LJ on 2022-09-05
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 167-169 Great Portland Street 5th Floor London London W1W 5PF United Kingdom to 3a Oxford Road Reading RG1 7LJ on 2022-09-05
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-09-05
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-08-09
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3a Alfred Street Reading RG1 7AT England to 167-169 Great Portland Street 5th Floor London London W1W 5PF on 2022-08-10
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-08-10
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-08-09
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-20
filed on: 29th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 29th, January 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 3a Alfred Street Reading RG1 7AT on 2021-02-04
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-20
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 169 Dudley House Piccadilly London W1J 9EH England to 85 Great Portland Street First Floor London W1W 7LT on 2020-08-20
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 169 Dudley House Piccadilly London W1J 9EH on 2020-08-13
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 11th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-20
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 152-160 Kemp House City Road London EC1V 2NX on 2019-05-09
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 86-90 Paul Street Paul Street 86-90 London EC2A 4NE United Kingdom to 86-90 Paul Street London EC2A 4NE on 2018-10-06
filed on: 6th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-09-21: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|