CS01 |
Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Oct 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 28th Sep 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 3rd Sep 2021
filed on: 20th, September 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, September 2021
| incorporation
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Fri, 3rd Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 3rd Sep 2021: 111.11 GBP
filed on: 20th, September 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, September 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 20th, September 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, September 2021
| resolution
|
Free Download
(1 page)
|
CH01 |
On Tue, 16th Feb 2021 director's details were changed
filed on: 31st, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Feb 2021
filed on: 31st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Dec 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 100.00 GBP
filed on: 20th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 27th Jun 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Feb 2016: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Jan 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jan 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 4th Jan 2014. Old Address: 6/234-236 Kingsland Road London E2 8AD United Kingdom
filed on: 4th, January 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|