(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on January 9, 2024. Company's previous address: 55 Bridge Street Morpeth Northumberland NE61 1PQ England.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 31, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, May 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, May 2021
| incorporation
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on April 25, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 25, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 25, 2019) of a secretary
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 25, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 25, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 8, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 55 Bridge Street Morpeth Northumberland NE61 1PQ. Change occurred on May 12, 2017. Company's previous address: Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 6, 2017: 300.00 GBP
filed on: 7th, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, February 2017
| resolution
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2016
| incorporation
|
Free Download
(38 pages)
|