CS01 |
Confirmation statement with no updates 2023-09-08
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5th Floor 14- 16 Dowgate Hill London EC4R 2SU England to Suite 70 179 Whiteladies Road Clifton Bristol BS8 2AG on 2022-12-14
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-08
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14-16 Dowgate Hill London EC4R 2SU England to 5th Floor 14- 16 Dowgate Hill London EC4R 2SU on 2022-04-22
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 14-16 Dowgate Hill London EC4R 2SU on 2022-01-17
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-08
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-20
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-08
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-20
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-22
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-22
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-09-30
filed on: 9th, October 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-08
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-10
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-10
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-20
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Fletcher Day 56 Conduit Street London W1S 2YZ England to 62 Wilson Street London EC2A 2BU on 2018-11-16
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 King William Street London EC4N 7BP England to C/O Fletcher Day 56 Conduit Street London W1S 2YZ on 2018-10-16
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-08
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-08-07
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-08-07
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY England to 18 King William Street London EC4N 7BP on 2018-06-19
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-12
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-12
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-09-14
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-08
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2017-07-04
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-06-20 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-30
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68 Lombard Street London EC3V 9LJ United Kingdom to 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY on 2016-12-23
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-24
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-24
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, November 2016
| resolution
|
Free Download
(34 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2016
| incorporation
|
Free Download
(37 pages)
|