(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 1, 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 1-2 Paris Garden Paris Garden London SE1 8nd. Change occurred on October 12, 2022. Company's previous address: 141 Moorgate London EC2M 6TX United Kingdom.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 20, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 9th, February 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 10, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On March 20, 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 18, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2018
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 141 Moorgate London EC2M 6TX. Change occurred on October 15, 2018. Company's previous address: 141 Moorgate 141 Moorgate London EC2M 6TX England.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 141 Moorgate London EC2M 6TX. Change occurred on October 15, 2018. Company's previous address: 141 Moorgate London EC2M 6TX England.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 141 Moorgate 141 Moorgate London EC2M 6TX. Change occurred on October 15, 2018. Company's previous address: 15-18 White Lion Street London N1 9PG England.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 14, 2018
filed on: 14th, June 2018
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 5, 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 5, 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 15-18 White Lion Street London N1 9PG. Change occurred on June 5, 2018. Company's previous address: 6 Penrose Way London SE10 0EW United Kingdom.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 1, 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 28, 2018
filed on: 28th, April 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, April 2018
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 3, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2017
| incorporation
|
Free Download
(13 pages)
|