CS01 |
Confirmation statement with no updates Wednesday 11th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, February 2023
| incorporation
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 098212830001, created on Thursday 16th February 2023
filed on: 20th, February 2023
| mortgage
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 288 Bishopsgate London EC2M 4QP. Change occurred on Thursday 14th July 2022. Company's previous address: Co-Work Cannon Street 4th Floor 33 Cannon Street London EC4M 5SB England.
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 31st March 2021 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 10th May 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Co-Work Cannon Street 4th Floor 33 Cannon Street London EC4M 5SB. Change occurred on Thursday 17th December 2020. Company's previous address: 4th Floor Dauntsey House London EC2R 8AB England.
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 2nd October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 2nd October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 2nd October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 2nd October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd October 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd October 2020.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd October 2020.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd October 2020.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Monday 30th December 2019 (was Tuesday 31st December 2019).
filed on: 18th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 12th October 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th December 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Monday 31st October 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th September 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Dauntsey House London EC2R 8AB. Change occurred on Wednesday 5th October 2016. Company's previous address: 60 Cheapside London EC2V 6AX United Kingdom.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd February 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2015
| incorporation
|
Free Download
(23 pages)
|