TM01 |
Director's appointment terminated on 5th March 2024
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th September 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st September 2023
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2023
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 116 Baker Street London W1U 6TS England on 14th July 2023 to 20-22 Bridge End Leeds LS1 4DJ
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2023
filed on: 17th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 19th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st September 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 8th, March 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th November 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 David Mews London W1U 6EG England on 8th October 2021 to 116 Baker Street London W1U 6TS
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 13th September 2019
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39a Welbeck Street London W1G 8DH United Kingdom on 30th June 2021 to 12 David Mews London W1U 6EG
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 13th September 2019
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th September 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 13th September 2019
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 121929120003, created on 18th December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(27 pages)
|
CH01 |
On 10th January 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, October 2019
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2019
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 121929120002, created on 27th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 12th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 121929120001, created on 13th September 2019
filed on: 24th, September 2019
| mortgage
|
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 13th September 2019: 100.00 GBP
filed on: 24th, September 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, September 2019
| incorporation
|
Free Download
(37 pages)
|