AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control February 1, 2018
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Northcliffe House Founders Factory Northcliffe House, Young Street London England W8 5EH United Kingdom to The Grange High Street London N14 6BN on July 28, 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 29, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 67 Hazlebury Road London SW6 2NA England to Northcliffe House Founders Factory Northcliffe House, Young Street London England W8 5EH on February 12, 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
|
TM01 |
Director appointment termination date: February 1, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 17, 2017: 1458.67 GBP
filed on: 6th, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 29, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 27, 2018: 1422.18 GBP
filed on: 29th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 9, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 20, 2017: 1125.70 GBP
filed on: 28th, May 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on January 20, 2017
filed on: 28th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2017: 1357.31 GBP
filed on: 28th, May 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, April 2017
| resolution
|
Free Download
(32 pages)
|
AP01 |
On January 20, 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 1, 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on January 25, 2016: 1000.00 GBP
capital
|
|