DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2022
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th October 2021. New Address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE. Previous address: PO Box 4385 10920141: Companies House Default Address Cardiff CF14 8LH
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st February 2021 - the day director's appointment was terminated
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st August 2019: 100000.00 GBP
filed on: 18th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th December 2019. New Address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE. Previous address: 63/66 Hatton Garden Fifth Floor, Suite 23 London 63/66 Hatton Garden London EC1N 8LE England
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th December 2019. New Address: 63/66 Hatton Garden Fifth Floor, Suite 23 London 63/66 Hatton Garden London EC1N 8LE. Previous address: 1 Fore Street Avenue London EC2Y 9DT England
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd May 2018. New Address: 1 Fore Street Avenue 3rd Floor London EC2Y 9DT. Previous address: 1 3rd Floor Fore Street Avenue London EC2Y 9DT England
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd May 2018. New Address: 1 Fore Street Avenue London EC2Y 9DT. Previous address: 1 Fore Street Avenue 3rd Floor London EC2Y 9DT England
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th April 2018. New Address: 1 3rd Floor Fore Street Avenue London EC2Y 9DT. Previous address: 1 Fore Street Avenue 3rd Floor London EC2Y 9DT England
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th April 2018. New Address: 1 Fore Street Avenue 3rd Floor London EC2Y 9DT. Previous address: 31 Southampton Row London WC1B 5HJ England
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th October 2017
filed on: 19th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th October 2017
filed on: 17th, October 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 15th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th October 2017. New Address: 31 Southampton Row London WC1B 5HJ. Previous address: 279 Roding Lane North Woodford Green IG8 8LL England
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, August 2017
| incorporation
|
Free Download
(27 pages)
|