DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 13th, March 2024
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-11
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-10-11
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-10-11 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 11th, October 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2022-06-20
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-01
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Level 12 135 Bishopsgate London EC2M 3YD. Change occurred on 2022-02-11. Company's previous address: 33 Sun Street London EC2M 2PY United Kingdom.
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-11
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098208550001, created on 2021-06-25
filed on: 29th, June 2021
| mortgage
|
Free Download
(57 pages)
|
AP01 |
New director was appointed on 2021-06-24
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-24
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-24
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-24
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-24
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 16th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-11
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-06
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-10-25 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-25 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-25 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-11
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-10-25 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-25 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-14
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-15
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-14
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-11
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-25
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 10th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-11
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 10th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to 2016-10-31 (was 2016-12-31).
filed on: 14th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 33 Sun Street London EC2M 2PY. Change occurred on 2017-06-14. Company's previous address: 3rd Floor 207 Regent Street London 0W1B 3Hh United Kingdom.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-23
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-01
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-11
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2015-10-12: 50000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|