(AA) Micro company accounts made up to 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th May 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th December 2021
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 21st, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th May 2022
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Finsbury Circus London EC2M 7EE England on 5th July 2022 to 8 Devonshire Square London EC2M 4PL
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 16th April 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd May 2021: 1000.00 GBP
filed on: 3rd, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th November 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5 Stratford Place London W1C 1AX England on 30th June 2020 to 25 Finsbury Circus London EC2M 7EE
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th June 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th June 2020
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oracle House, 8-12 Welbeck Way London W1G 9YL United Kingdom on 11th February 2019 to 5 Stratford Place London W1C 1AX
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th December 2018
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 30th November 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|