(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-05
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 150-152 Fenchurch Street London EC3M 6BB England to PO Box W6 0LQ Unit 3 Barrel Yard Vinery Way London W6 0LQ on 2023-04-25
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box W6 0LQ Unit 3 Barrel Yard Vinery Way London W6 0LQ United Kingdom to Unit 3 Barrel Yard Vinery Way London W6 0LQ on 2023-04-25
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-05
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-05
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-02-09
filed on: 9th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 2019-09-29
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-07-05
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-05
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-09-30 to 2018-09-29
filed on: 30th, June 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-03-01
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-01
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2016-06-13
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-05
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2016-06-13
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-09
filed on: 31st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2017-06-30 to 2017-09-30
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-09
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-08-07
filed on: 7th, August 2017
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-26
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Naylor Building East Adler Street London E1 1HD United Kingdom to 150-152 Fenchurch Street London EC3M 6BB on 2017-06-25
filed on: 25th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2016
| incorporation
|
Free Download
(7 pages)
|