CS01 |
Confirmation statement with updates Monday 18th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, October 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 9th February 2023 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 9th February 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Thursday 9th February 2023. Company's previous address: 103 King's Cross Road London WC1X 9LP United Kingdom.
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th December 2022
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th December 2021 (was Friday 31st December 2021).
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 22nd April 2021 director's details were changed
filed on: 19th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th December 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 21st December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 10th February 2020.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 10th February 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th February 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
1100.00 GBP is the capital in company's statement on Monday 10th February 2020
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 10th February 2020
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, December 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, December 2019
| resolution
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st December 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 103 King's Cross Road London WC1X 9LP. Change occurred on Tuesday 26th November 2019. Company's previous address: 32-33 Wimbledon Avenue Brandon IP27 0NZ England.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 26th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 5th December 2017 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th December 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2016
| incorporation
|
Free Download
(27 pages)
|