GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-01
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-01
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2020-11-18
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-01-17 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-01
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-01-17
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-16
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-17
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-17
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-17
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-17
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Flamstead Avenue Lambley Nottingham NG4 4PL England to 27 Old Gloucester Street London WC1N 3AX on 2020-10-01
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-06-13
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-16
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Bride Court Bride Lane London EC4Y 8DU England to 7 Flamstead Avenue Lambley Nottingham NG4 4PL on 2020-08-05
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-09
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-01-16
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-16
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 3 Bride Court Bride Lane London EC4Y 8DU on 2020-07-16
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-16
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-12
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-06-12
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-12
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-06
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-09-24
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-09-24
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Grenville Court South Road Poole BH15 1PZ England to International House 24 Holborn Viaduct London EC1A 2BN on 2019-09-24
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
AP04 |
On 2019-09-24 - new secretary appointed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-29
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-03-14: 100.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on 2018-03-07
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2018
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2018-03-07: 1.00 GBP
capital
|
|