AD01 |
Change of registered address from 27 Greville Street London EC1N 8SU England on 2024/03/28 to 27 Greville Street Contract Expired London EC1N 8SU
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/18
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023/03/28
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/03/28
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, May 2023
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/03/20
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/03/20
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/07.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/03/20
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/20
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/20
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/03/20
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/20.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 87-91 Newman Street London W1T 3EY United Kingdom on 2023/04/18 to 27 Greville Street London EC1N 8SU
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/18
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/18
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/18
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/18
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/18
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8-9 Frith Street London W1D 3JB on 2018/10/29 to 87-91 Newman Street London W1T 3EY
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/18
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/04/29
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/18
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2015/12/15
capital
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, January 2015
| resolution
|
|
SH01 |
99.00 GBP is the capital in company's statement on 2014/12/16
filed on: 12th, January 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/18
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|