(CS01) Confirmation statement with updates March 20, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 20, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 20, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2020: 50001.00 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on June 16, 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 307 Euston Road London NW1 3AD. Change occurred on September 11, 2019. Company's previous address: 3 More London Riverside London SE1 2RE.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 21, 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control January 21, 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 20, 2018 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 More London Riverside London SE1 2RE. Change occurred on January 4, 2019. Company's previous address: Wework Spitalfields 1 Primrose Street London EC2A 2EX United Kingdom.
filed on: 4th, January 2019
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 29, 2018
filed on: 29th, November 2018
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 29th, November 2018
| change of name
|
Free Download
(2 pages)
|
(AP01) On October 30, 2018 new director was appointed.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 30, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, April 2018
| resolution
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on March 21, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|