(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CH01) On November 20, 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 20, 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on January 8, 2021
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2020 new director was appointed.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 13, 2020 new director was appointed.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 13, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 15, 2017
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 20, 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 69-73 Theobalds Road London WC1X 8TA United Kingdom to 62 Wilson Street London EC2A 2BU on December 29, 2017
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 29, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2017
| incorporation
|
Free Download
(8 pages)
|