CS01 |
Confirmation statement with no updates 31st March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2022
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Level 3, Butler House Tottenham Court Road London W1T 7NY England on 22nd July 2022 to 177-178 Level 3, Butler House Tottenham Court Road London W1T 7NY
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on 4th July 2022 to Level 3, Butler House Tottenham Court Road London W1T 7NY
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th April 2022: 146.60 GBP
filed on: 15th, June 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st April 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, April 2022
| incorporation
|
Free Download
(47 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, April 2022
| resolution
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st March 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st August 2020: 132.60 GBP
filed on: 24th, August 2020
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th April 2020: 128.60 GBP
filed on: 27th, April 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street 71-75 Shelton Street London WC2H 9JQ England on 2nd April 2020 to 71-75 Shelton Street London WC2H 9JQ
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd April 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Anyards Road Cobham Surrey KT11 2LA United Kingdom on 27th March 2020 to 71-75 Shelton Street 71-75 Shelton Street London WC2H 9JQ
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 26th, February 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th February 2020: 114.94 GBP
filed on: 25th, February 2020
| capital
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 119222840001, created on 20th February 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(60 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 28th January 2020
filed on: 6th, February 2020
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, January 2020
| resolution
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th August 2019
filed on: 13th, August 2019
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2019
| incorporation
|
Free Download
(42 pages)
|