(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 7th July 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st June 2022.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st June 2022.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Sunday 13th February 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 14th February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 29th, September 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 29th, September 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) 1055389220.00 GBP is the capital in company's statement on Tuesday 30th March 2021
filed on: 20th, July 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 28th, January 2021
| other
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 28th, January 2021
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, January 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) 359288758.01 GBP is the capital in company's statement on Tuesday 30th January 2018
filed on: 26th, November 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, November 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, November 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, November 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, November 2020
| incorporation
|
Free Download
(18 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, November 2020
| incorporation
|
Free Download
(18 pages)
|
(SH02) Sub-division of shares on Friday 29th June 2018
filed on: 19th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 631251220.00 GBP is the capital in company's statement on Saturday 20th April 2019
filed on: 29th, April 2020
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(14 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from No.1 Royal Exchange London EC3V 3DG England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on Friday 29th March 2019
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2018 to Sunday 31st December 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
(AP04) On Wednesday 1st August 2018 - new secretary appointed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st August 2018.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st August 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The London Office 85 Great Portland Street First Floor London W1W 7LT England to No.1 Royal Exchange London EC3V 3DG on Wednesday 11th July 2018
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 30th June 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 30th June 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 30th June 2018 director's details were changed
filed on: 30th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th April 2018.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 4th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th November 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th November 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, January 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bond House 20 Woodstock Street London W1C 2AN Great Britain to The London Office 85 Great Portland Street First Floor London W1W 7LT on Monday 18th December 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(SH01) 359288758.00 GBP is the capital in company's statement on Wednesday 22nd November 2017
filed on: 4th, December 2017
| capital
|
Free Download
(9 pages)
|
(SH01) 904.01 GBP is the capital in company's statement on Tuesday 30th May 2017
filed on: 1st, June 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, May 2017
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st May 2017.
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 26th April 2017.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2017
| incorporation
|
Free Download
(10 pages)
|