(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Feb 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Jan 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 6th Feb 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 7th Jan 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Dec 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 7th Mar 2021: 21952500.00 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 14th Mar 2021: 23439500.00 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 21st Mar 2021: 24304500.00 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 28th Mar 2021: 23439500.00 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 23rd Mar 2020 new director was appointed.
filed on: 28th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 30th Jan 2020: 18865000.00 GBP
filed on: 28th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 26th Jan 2020: 15290000.00 GBP
filed on: 28th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2020: 21755000.00 GBP
filed on: 28th, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Dec 2019 new director was appointed.
filed on: 28th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 23rd Dec 2019
filed on: 27th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 23rd Dec 2019
filed on: 27th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Dec 2019 new director was appointed.
filed on: 27th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 10th Dec 2019: 12500000.00 GBP
filed on: 26th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 21st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 20th Mar 2021. New Address: 21 Carnaby Street London W1F 7DA. Previous address: 216 Rayners Lane Harrow HA2 9UA England
filed on: 20th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Jan 2021. New Address: 216 Rayners Lane Harrow HA2 9UA. Previous address: Flat 5-8 Northfield Avenue London W5 4UG England
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Dec 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Dec 2020 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 12th Sep 2020. New Address: Flat 5-8 Northfield Avenue London W5 4UG. Previous address: 127 High Road Second Floor Loughton IG10 4LT England
filed on: 12th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 22nd Jun 2020
filed on: 22nd, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control Tue, 10th Dec 2019
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 10th Dec 2019 - the day director's appointment was terminated
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 10th Dec 2019
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Dec 2019 new director was appointed.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 13th Jul 2019. New Address: 127 High Road Second Floor Loughton IG10 4LT. Previous address: 9-11 High Beech Road Loughton IG10 4BN England
filed on: 13th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Sun, 2nd Dec 2018. New Address: 9-11 High Beech Road Loughton IG10 4BN. Previous address: 9-11 High Beech Road Loughton Essex IG10 4DP England
filed on: 2nd, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Nov 2018. New Address: 9-11 High Beech Road Loughton Essex IG10 4DP. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 28th Nov 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 28th Nov 2018 - the day director's appointment was terminated
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 28th Nov 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Nov 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 22nd Nov 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|