PSC04 |
Change to a person with significant control March 30, 2022
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 128 City Road, London 128 City Road London EC1V 2NX. Change occurred on August 9, 2023. Company's previous address: 50 Aubrey Walk London W8 7JG.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 128 City Road London EC1V 2NX. Change occurred on August 9, 2023. Company's previous address: 128 City Road, London 128 City Road London EC1V 2NX England.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 4, 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 117138300001, created on December 16, 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, April 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2022
| incorporation
|
Free Download
(58 pages)
|
SH01 |
Capital declared on April 14, 2022: 30.71 GBP
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, January 2022
| incorporation
|
Free Download
(48 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, January 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 7, 2021: 23.20 GBP
filed on: 4th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 4, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on January 25, 2021
filed on: 4th, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 50 Aubrey Walk London W8 7JG. Change occurred on February 18, 2020. Company's previous address: 26 Elgin Crescent London W11 2JR United Kingdom.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 5, 2018: 20.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|