DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 27, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 25, 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 25, 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 25, 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2017
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2017
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 19, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to December 31, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 27, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 27, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 113 113 Shoreditch High Street London E1 6JN England to 113 Shoreditch Highstreet London E1 6JN on September 29, 2020
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On September 27, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 27, 2020
filed on: 27th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 27, 2020
filed on: 27th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor St Magnus House 3 Lower Thames Street London EC3R 6HE England to 113 113 Shoreditch High Street London E1 6JN on September 27, 2020
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Elizabeth House 6th Floor 39 York Road London SE1 7NQ England to 1st Floor St Magnus House 3 Lower Thames Street London EC3R 6HE on January 8, 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 24, 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2017
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Elizabeth House 6th Floor 39 York Road London SE1 7NQ on December 24, 2018
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 14, 2017
filed on: 14th, August 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 13, 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 24, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on June 28, 2017: 999.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|