GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-12
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-08-31
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 7th, January 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2022-12-20
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-08-10 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-15 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-10 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-12
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-06-13 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-31
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-03-31
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2022-06-13 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-13 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-13 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-11-29
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-04-15 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 13th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-12
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-07-31 to 2020-12-31
filed on: 7th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 14th, June 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 11th Floor, Two Snowhill Snow Hill Queensway Birmingham B4 6WR England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-02-23
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-07-31
filed on: 5th, October 2020
| accounts
|
Free Download
(16 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-31
filed on: 3rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-31
filed on: 3rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-12
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-31
filed on: 3rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-04-01
filed on: 1st, April 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-03-31
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 Union Street London SE1 0NW to 11th Floor, Two Snowhill Snow Hill Queensway Birmingham B4 6WR on 2020-03-31
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-31
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-31
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-31
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-07-31
filed on: 21st, August 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-12
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-12
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-23
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-04-30
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-13
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Great Sutton Street London EC1V 0DF United Kingdom to 90 Union Street London SE1 0NW on 2018-01-12
filed on: 12th, January 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2017
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2017-07-13: 1.00 GBP
capital
|
|