GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Dec 2021 new director was appointed.
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 9th Dec 2021 - the day director's appointment was terminated
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Dec 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Jul 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 20th Jul 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Jul 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th Jun 2021. New Address: 21 Farringdon Road London EC1M 3HA. Previous address: 188-194 High Road Loughton IG10 1DF England
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th May 2021. New Address: 188-194 High Road Loughton IG10 1DF. Previous address: 21 Farringdon Road London EC1M 3HA England
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 7th Feb 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Feb 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 26th Feb 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Nov 2020 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 8th Dec 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Jan 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Jan 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 26th Jan 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 15th Mar 2020: 20589999.00 GBP
filed on: 25th, March 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 20th Mar 2021. New Address: 21 Farringdon Road London EC1M 3HA. Previous address: 141 Highbury Hill London N5 1TB England
filed on: 20th, March 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 13th Jan 2020: 12320152.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2020: 1500000.00 GBP
filed on: 17th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2020: 11320152.00 GBP
filed on: 17th, March 2021
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 4th Jan 2020
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sat, 4th Jan 2020
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 20th Jul 2019: 1500000.00 GBP
filed on: 24th, January 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 9th Jan 2021. New Address: 141 Highbury Hill London N5 1TB. Previous address: 21 Carnaby Street London W1F 7DA England
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 1st, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Jan 2021. New Address: 21 Carnaby Street London W1F 7DA. Previous address: 251 Hackney Road London E2 8NA England
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Dec 2020
filed on: 1st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 19th Sep 2020. New Address: 251 Hackney Road London E2 8NA. Previous address: 143 Highbury Hill London N5 1TB England
filed on: 19th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Jul 2019. New Address: 143 Highbury Hill London N5 1TB. Previous address: 143 Highbury Hill London N1 5TB England
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 2nd Jul 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|