(CS01) Confirmation statement with no updates December 16, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control January 20, 2021
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on October 8, 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on October 8, 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 30, 2021: 62807801.00 GBP
filed on: 1st, July 2021
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7th Floor Portland House Bressenden Place London SW1E 5RS England to Myo, 123 Victoria Street London SW1E 6DE on August 26, 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 16, 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control April 1, 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on April 3, 2019: 26543101.00 GBP
filed on: 12th, April 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2018
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on December 17, 2018: 1.00 GBP
capital
|
|