(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/11
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 9th, February 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, December 2022
| incorporation
|
Free Download
(53 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, December 2022
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/11/17
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 23rd, September 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 21st, September 2022
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2022/09/09
filed on: 21st, September 2022
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/08/31
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/11
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/08/16 - the day director's appointment was terminated
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/11
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/07/11
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/05/06.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2019/07/25. New Address: Unit 7 Westergate Business Centre Westergate Road Brighton BN2 4QN. Previous address: 2nd Floor, Block 6 Thames Wharf Rainville Road London W6 9HA England
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/11
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/07/11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2018/06/10
filed on: 11th, July 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 2018/07/01 - the day director's appointment was terminated
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/06/10
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 2018/05/30 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/30.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/05/30 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/05/24
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/05/24 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/24 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/24 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/24 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/22. New Address: 2nd Floor, Block 6 Thames Wharf Rainville Road London W6 9HA. Previous address: 2nd Floor Heathmans House, 19 Heathmans Road London SW6 4TJ England
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/10/31
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2017/10/31 to 2017/12/31
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/27
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, October 2016
| incorporation
|
Free Download
|