AD01 |
Address change date: 2024/03/19. New Address: 167-169 Great Portland Street London W1W 5PF. Previous address: 131 Finsbury Pavement London EC2A 1NT England
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/02/08
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2024/03/04
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/03/04. New Address: 131 Finsbury Pavement London EC2A 1NT. Previous address: The Bower, 6th Floor 207 Old Street London EC1V 9NR England
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
TM02 |
2023/12/15 - the day secretary's appointment was terminated
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/08
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2022/10/01 - the day director's appointment was terminated
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, October 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, October 2022
| incorporation
|
Free Download
(13 pages)
|
TM01 |
2022/10/01 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/10/01 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/10/01 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2022/12/31, originally was 2023/02/28.
filed on: 11th, October 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
2022/10/01 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/10/01
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/10/07. New Address: The Bower, 6th Floor 207 Old Street London EC1V 9NR. Previous address: Amalevia Undercliffe Avenue Cheltenham GL53 9AA England
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/01
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/10/01
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/10/01
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/04/30
filed on: 30th, August 2022
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2022
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/02/23. New Address: Amalevia Undercliffe Avenue Cheltenham GL53 9AA. Previous address: Wayside House Evenlode Moreton-in-Marsh Gloucestershire GL56 0YS
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/08
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/08
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/02/08
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/08
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/08
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/08
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/08 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2014/03/21.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/02/08 with full list of members
filed on: 8th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/02/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 29th, March 2014
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, March 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, March 2014
| resolution
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2014/02/08 with full list of members
filed on: 16th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/02/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/02/08 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 24th, August 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/08/06 from 145-157 St John Street London EC1V 4PW England
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/02/08 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/05/18.
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/05/18.
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|