DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 12th April 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th April 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Floor 1, National House 60-66 Wardour Street London W1F 0TA on Wednesday 12th April 2023
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 12th April 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th April 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th April 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Friday 30th September 2022. Originally it was Thursday 31st March 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th March 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th February 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th February 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th February 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th January 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd February 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd February 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, March 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, March 2022
| incorporation
|
Free Download
(33 pages)
|
SH02 |
Sub-division of shares on Tuesday 22nd February 2022
filed on: 3rd, March 2022
| capital
|
Free Download
(6 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on Tuesday 22nd February 2022
filed on: 3rd, March 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th March 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 9th June 2020
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2020
| incorporation
|
Free Download
(10 pages)
|