AD01 |
Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 102 Acre Lane London SW2 5QN on August 24, 2023
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 24, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
AP03 |
On August 30, 2022 - new secretary appointed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 17, 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 17, 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 9, 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 21, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 2, 2021
filed on: 2nd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2021
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 21, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 17, 2020 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 17, 2020 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 90 Long Acre Suite 103 Covent Garden London WC2E 9RZ to 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on November 10, 2020
filed on: 10th, November 2020
| address
|
Free Download
|
AP04 |
On June 3, 2020 - new secretary appointed
filed on: 11th, June 2020
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to 90 Long Acre Suite 103 Covent Garden London WC2E 9RZ on June 10, 2020
filed on: 10th, June 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom to 90 Long Acre Covent Garden London WC2E 9RZ on June 1, 2020
filed on: 1st, June 2020
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 12, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On February 10, 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 21, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 30, 2018: 510000000.00 GBP
filed on: 23rd, October 2018
| capital
|
Free Download
(4 pages)
|
AP03 |
On September 30, 2018 - new secretary appointed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2018
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on August 22, 2018: 200.00 GBP
capital
|
|