(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Room 7 56 Belsize Lane London NW3 5AR England on Thu, 20th Jun 2019 to 207 Regent Street, Third Floor Regent Street Third Floor London W1B 3HH
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 101 Finsbury Pavement London EC2A 1RS England on Thu, 9th May 2019 to Room 7 56 Belsize Lane London NW3 5AR
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 2nd Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 2nd Jul 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 21st Jun 2018 new director was appointed.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Techhub@Campus ,4-5 Bonhill Street London EC2A 4BX England on Wed, 25th Apr 2018 to 101 Finsbury Pavement London EC2A 1RS
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2017 from Tue, 31st Jan 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 56 Belsize Lane London NW3 5AR United Kingdom on Mon, 25th Apr 2016 to Techhub@Campus ,4-5 Bonhill Street London EC2A 4BX
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 5th Jan 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|