DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Jul 2023. New Address: International House 36-38 Cornhill London EC3V 3NG. Previous address: International House 24 Holborn Viaduct London EC1A 2BN England
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 31st May 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Fri, 2nd Dec 2022 - the day director's appointment was terminated
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2022
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 28th Jun 2019
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Sep 2022: 69903.05 GBP
filed on: 9th, September 2022
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Mar 2021
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 18th Mar 2022: 69757.67 GBP
filed on: 21st, March 2022
| capital
|
Free Download
(5 pages)
|
TM01 |
Mon, 31st Jan 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 9th Nov 2021: 69757.67 GBP
filed on: 10th, November 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 29th Oct 2021. New Address: International House 24 Holborn Viaduct London EC1A 2BN. Previous address: Edinburgh House 170 Kennington Lane London SE11 5DP England
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 28th Jul 2021: 69281.98 GBP
filed on: 3rd, August 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 21st May 2021. New Address: Edinburgh House 170 Kennington Lane London SE11 5DP. Previous address: G.01 Edinburgh House 170 Kennington Lane Lambeth London SE11 5DP England
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, February 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, July 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, July 2020
| incorporation
|
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Mar 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 6th Nov 2019. New Address: G.01 Edinburgh House 170 Kennington Lane Lambeth London SE11 5DP. Previous address: 1-2 Hatfields London SE1 9PG United Kingdom
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 118993780001, created on Thu, 22nd Aug 2019
filed on: 26th, August 2019
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, July 2019
| resolution
|
Free Download
(56 pages)
|
SH01 |
Capital declared on Sat, 29th Jun 2019: 69231.21 GBP
filed on: 15th, July 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Jun 2019: 50897.84 GBP
filed on: 15th, July 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On Sat, 29th Jun 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2019
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Fri, 22nd Mar 2019: 50000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|