CS01 |
Confirmation statement with updates Sat, 2nd Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Dec 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Dec 2023 - the day director's appointment was terminated
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Dec 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, October 2023
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Dec 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Dec 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Dec 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Dec 2022. New Address: Studio No. 28, 138 Marylebone Road London NW1 5PH. Previous address: Flat 28 Grosvenor House Grosvenor Street Southsea PO5 4JQ United Kingdom
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Feb 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Feb 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 15th Feb 2022 - the day director's appointment was terminated
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Oct 2021
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Feb 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 17th Oct 2020
filed on: 17th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Oct 2020
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, October 2020
| incorporation
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2020
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, January 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Dec 2018
filed on: 25th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 17th Apr 2018. New Address: 28 Grosvenor House Grosvenor Street Southsea PO5 4JQ. Previous address: Anerley Town Hall Room 7 Anerley Road London SE20 8BD United Kingdom
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Apr 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Apr 2018. New Address: Flat 28 Grosvenor House Grosvenor Street Southsea PO5 4JQ. Previous address: 28 Grosvenor House Grosvenor Street Southsea PO5 4JQ United Kingdom
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 17th Apr 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 28th Dec 2017: 100.00 GBP
capital
|
|