(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 28th, January 2024
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-13
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 2022-12-01
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 608 Cumberland House 80 Scrubs Lane London England NW10 6RF. Change occurred on 2022-12-27. Company's previous address: Suite 112-113 Cumberland House 80 Scrubs Lane White City London NW10 6RF United Kingdom.
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-13
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 7th, June 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-13
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 27th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-06-13
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 12th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020-01-30 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 112-113 Cumberland House 80 Scrubs Lane White City London NW10 6RF. Change occurred on 2019-12-04. Company's previous address: Suite 111, Cumberland House 80 Scrubs Lane London NW10 6RF England.
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-17
filed on: 17th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-11-17
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-06-15
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019-08-14
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-13
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-06-12 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-07 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 111, Cumberland House 80 Scrubs Lane London NW10 6RF. Change occurred on 2018-12-04. Company's previous address: Pixify Limited 5-7 Buck Street Camden Town London NW1 8NJ United Kingdom.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 2018-06-14: 2000.00 GBP
capital
|
|