(AA01) Previous accounting period shortened from 2022-12-31 to 2022-12-29
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 21st, March 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022-12-22 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-12-22
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-09-26
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD. Change occurred on 2022-12-22. Company's previous address: C/O Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET.
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-09-26
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET. Change occurred on 2021-04-22. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 22nd, April 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-26
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-26
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-26
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-08-02
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-06-21
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: 2018-06-21) of a member
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-09-26
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-09
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2015-10-31 (was 2016-03-31).
filed on: 17th, May 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-05
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-11-06
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-16
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2015-02-27. Company's previous address: 2Nd Floor 288 Bishopsgate London EC2M 4QP England.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2Nd Floor 288 Bishopsgate London EC2M 4QP. Change occurred on 2015-02-25. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-10-23: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|