AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th November 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th November 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 7th November 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 29th July 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 30th June 2021, originally was Thursday 30th September 2021.
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN England to 86-90 Paul Street London EC2A 4NE on Friday 20th November 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st August 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, September 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th May 2020.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, February 2020
| resolution
|
Free Download
(53 pages)
|
SH01 |
1.13 GBP is the capital in company's statement on Wednesday 5th February 2020
filed on: 20th, February 2020
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Tuesday 16th July 2019
filed on: 2nd, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, November 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th September 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN United Kingdom to Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN on Monday 6th November 2017
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2017
| incorporation
|
Free Download
(12 pages)
|