AP01 |
On Tue, 14th Nov 2023 new director was appointed.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Nov 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 14th Nov 2023: 556000.00 GBP
filed on: 21st, November 2023
| capital
|
Free Download
(3 pages)
|
AP02 |
New person appointed on Wed, 20th Sep 2023 to the position of a member
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Sep 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Sep 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 9 New Square Lincoln's Inn London WC2A 3QN on Mon, 15th Aug 2022 to 4 Cavendish Square London W1G 0PG
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Sep 2020 new director was appointed.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 23rd Jul 2021: 400.00 GBP
filed on: 4th, August 2021
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Jul 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 23rd Jul 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Aug 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Claridge House 32 Davies Street London W1K 4nd England on Wed, 30th Jun 2021 to 9 New Square Lincoln’S Inn London WC2A 3QN
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 29th Sep 2020: 100.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Sep 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 29th Sep 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2020
| incorporation
|
Free Download
(10 pages)
|