DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 Jermyn Street London SW1Y 6LX United Kingdom on 7th October 2022 to 28 Savile Row London W1S 2EU
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 27th July 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 112526090002 in full
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd March 2022: 6836.91 GBP
filed on: 25th, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd March 2022: 6836.91 GBP
filed on: 25th, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd March 2022: 6836.91 GBP
filed on: 25th, March 2022
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 112526090001 in full
filed on: 8th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 8th June 2020 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 112526090002, created on 22nd January 2021
filed on: 4th, February 2021
| mortgage
|
Free Download
(28 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 112526090001, created on 21st October 2020
filed on: 23rd, October 2020
| mortgage
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 8th October 2020: 6263.50 GBP
filed on: 15th, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th October 2020: 6563.50 GBP
filed on: 15th, October 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th June 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 19th June 2019
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th September 2019: 6188.50 GBP
filed on: 17th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th June 2019: 4501.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2019: 4951.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 19th June 2018
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 19th November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th June 2018: 4201.00 GBP
filed on: 21st, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th July 2018: 4001.00 GBP
filed on: 26th, July 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, July 2018
| resolution
|
Free Download
(28 pages)
|
SH02 |
Sub-division of shares on 18th June 2018
filed on: 16th, July 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th June 2018: 2751.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th June 2018
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
On 6th July 2018, company appointed a new person to the position of a secretary
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 30th November 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 13th March 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 14th March 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2018
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 13th March 2018: 1.00 GBP
capital
|
|