GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Bridge Street, Kington, United Kingdom, 61 Bridge Street Kington HR5 3DJ England to Flat 25 Fable Apartment 261C City Road London EC1V 1AN on October 4, 2023
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On October 4, 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2023 new director was appointed.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 24, 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 14, 2017
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 1, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 20, 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 23, 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Fable Apartments 261C City Road London EC1V 1AN United Kingdom to 61 Bridge Street, Kington, United Kingdom, 61 Bridge Street Kington HR5 3DJ on August 31, 2022
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 30, 2020
filed on: 6th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 13, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 14, 2017
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 13, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 7, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 25 Fable Apartments 261C City Road London EC1V 1AN United Kingdom to 25 Fable Apartments 261C City Road London EC1V 1AN on January 3, 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2017
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 14, 2017: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|