(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Zmlc Site Office No 1 Hyde Way Welwyn Garden City AL7 3BU England on 5th December 2022 to 9 South Molton Street London W1K 5QH
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
|
(PSC04) Change to a person with significant control 19th March 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th March 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th March 2022 secretary's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th March 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 19th March 2022 secretary's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 17th July 2020 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th February 2019
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th February 2019
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 29th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Regus Office 131-133 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England on 11th June 2018 to Zmlc Site Office No 1 Hyde Way Welwyn Garden City AL7 3BU
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th March 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 56a South Molton Street London W1K 5SH England on 7th July 2017 to Regus Office 131-133 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th April 2016
filed on: 26th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th April 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 11th May 2015
filed on: 30th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(9 pages)
|