GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Mon, 13th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Apr 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Earls Court Road Kensington London W8 6EJ United Kingdom on Wed, 13th Apr 2022 to The Walbrook Building 25 Walbrook London EC4N 8AW
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 1st Apr 2022
filed on: 5th, April 2022
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, April 2022
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, April 2022
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 01/04/22
filed on: 1st, April 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, April 2022
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 1st, April 2022
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 1st Apr 2022: 900.00 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 30th Nov 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109424730005, created on Thu, 10th Sep 2020
filed on: 16th, September 2020
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109424730004, created on Fri, 14th Aug 2020
filed on: 27th, August 2020
| mortgage
|
Free Download
(61 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, May 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, January 2018
| resolution
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 109424730003, created on Thu, 21st Dec 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 109424730001, created on Thu, 21st Dec 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 109424730002, created on Thu, 21st Dec 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(20 pages)
|
AP03 |
On Thu, 21st Dec 2017, company appointed a new person to the position of a secretary
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Dec 2017 new director was appointed.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2017
| incorporation
|
Free Download
(13 pages)
|