GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 15th January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th December 2023
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on Tuesday 1st August 2023
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 1st August 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st February 2022.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st July 2021 to Friday 31st December 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
AP04 |
On Thursday 6th January 2022 - new secretary appointed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on Tuesday 11th January 2022
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th July 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th June 2021.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 5th July 2019
capital
|
|