(CS01) Confirmation statement with updates Thu, 11th Jan 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Jan 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Nov 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2020: 230.00 GBP
filed on: 26th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 31st Oct 2018: 230.00 GBP
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on Wed, 24th Oct 2018 to 299a Bethnal Green Road London E2 6AH
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Wed, 2nd Mar 2016
filed on: 24th, June 2016
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 299a Bethnal Green Road London E2 6AH United Kingdom on Tue, 14th Jun 2016 to 5th Floor 89 New Bond Street London W1S 1DA
filed on: 14th, June 2016
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, June 2016
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 22nd Apr 2016: 200.00 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On Sat, 2nd Apr 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 26th Nov 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|