DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/04/12
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/06/26 - the day director's appointment was terminated
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/04/12
filed on: 25th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/26 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/26 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/01/26. New Address: 10 Greenland Street London NW1 0nd. Previous address: Aston House Cornwall Avenue London N3 1LF United Kingdom
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/22 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/22.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/23
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/14.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/09/30 - the day director's appointment was terminated
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/07/09
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2022/04/27 - the day secretary's appointment was terminated
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
13646.41 GBP is the capital in company's statement on 2022/06/16
filed on: 17th, June 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
2022/04/27 - the day director's appointment was terminated
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
SH01 |
13363.08 GBP is the capital in company's statement on 2022/03/22
filed on: 28th, March 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, February 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/23
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, August 2021
| resolution
|
Free Download
(4 pages)
|
SH01 |
12845.87 GBP is the capital in company's statement on 2021/07/09
filed on: 27th, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, May 2021
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2021/04/30
filed on: 18th, May 2021
| capital
|
Free Download
(7 pages)
|
CH01 |
On 2021/05/17 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/17
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2021/05/17 secretary's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/05/17. New Address: Aston House Cornwall Avenue London N3 1LF. Previous address: 4 Prince Albert Road London NW1 7SN England
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/05/17 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/17 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/06.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/09/04
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/09/04
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 24th, March 2021
| resolution
|
Free Download
(4 pages)
|
SH01 |
10978.33 GBP is the capital in company's statement on 2020/04/06
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
11566.57 GBP is the capital in company's statement on 2020/12/11
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/08/23
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 5th, June 2020
| accounts
|
Free Download
(6 pages)
|
SH01 |
11066.08 GBP is the capital in company's statement on 2020/01/20
filed on: 28th, January 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 23rd, January 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, January 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
10821.01 GBP is the capital in company's statement on 2019/11/19
filed on: 5th, January 2020
| capital
|
Free Download
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/08/31
filed on: 14th, November 2019
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/09/15
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/09/27 - the day secretary's appointment was terminated
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
SH01 |
10100.00 GBP is the capital in company's statement on 2019/09/04
filed on: 16th, September 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/08/23
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/04/05. New Address: 4 Prince Albert Road London NW1 7SN. Previous address: 10 Kitswell Way Radlett WD7 7HN England
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/02/04. New Address: 10 Kitswell Way Radlett WD7 7HN. Previous address: 162 Dalston Lane 162 Dalston Lane 5 Carrara Mews London London E8 1NG United Kingdom
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/01/01
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/19.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/08/24
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|