(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-08
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-08
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-08
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-09-01
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 12th, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-12
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-08
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-12
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-26
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112843290003, created on 2019-11-29
filed on: 3rd, December 2019
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2019-10-08
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-08-13
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112843290001, created on 2019-09-13
filed on: 17th, September 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 112843290002, created on 2019-09-13
filed on: 17th, September 2019
| mortgage
|
Free Download
(11 pages)
|
(CH01) On 2019-06-28 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 8th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-03-28
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2019-03-31 to 2018-09-30
filed on: 9th, July 2018
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2018-03-29: 100.00 GBP
capital
|
|