DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-12-10
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-13
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-09-30
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-10
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-20
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-20
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-10
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-12-10
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020-01-15
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-03
filed on: 20th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-19
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-19
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-02
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020-04-20
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-05
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-19
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-08
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-04-08
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-20
filed on: 20th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-03
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-19
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2018-01-02
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-02
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-02
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-02
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Leadenhall Building, Level 30 122, Leadenhall Street London EC3V 4AB. Change occurred on 2018-01-02. Company's previous address: 122 Leadenhall Street the Leadenhall Building London EC3V 4AB United Kingdom.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-02
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-19
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 122 Leadenhall Street the Leadenhall Building London EC3V 4AB. Change occurred on 2017-06-14. Company's previous address: 196 High Road London N22 8HH England.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-06-14 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-12
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 196 High Road London N22 8HH. Change occurred on 2017-04-12. Company's previous address: 22 York Street Broadstairs Kent CT10 1PB United Kingdom.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-11
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-10
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2016
| incorporation
|
Free Download
(7 pages)
|