GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th March 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th March 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 23rd September 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 20th September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 20th September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 18th August 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 18.2, Coda Studios 189 Munster Road London SW6 6AW. Change occurred on Tuesday 18th August 2020. Company's previous address: 3rd Floor, 337 City Road London EC1V 1LJ England.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th August 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th July 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th March 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th March 2020.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor, 337 City Road London EC1V 1LJ. Change occurred on Wednesday 19th February 2020. Company's previous address: Suite 205, Cumberland House 80 Scrubs Lane, White City London NW10 6RF England.
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2019
| incorporation
|
Free Download
(11 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Friday 8th March 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|