GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 12th, August 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On September 23, 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 10, 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 10, 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 22, 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2018
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 25, 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111026170001, created on January 24, 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(17 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on December 14, 2017. Company's previous address: 171 Crescent Road Oxford OX4 2NX England.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 14, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 8, 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|