CS01 |
Confirmation statement with no updates January 20, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 the Chase Rickleton Washington Tyne & Wear NE38 9DX. Change occurred on October 6, 2023. Company's previous address: Unit 701 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB England.
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 4, 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 20, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 17, 2020: 91.00 GBP
filed on: 25th, June 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2018: 67.00 GBP
filed on: 25th, June 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 19, 2017: 49.00 GBP
filed on: 25th, June 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 19, 2019: 89.00 GBP
filed on: 25th, June 2021
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 8th, April 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control August 2, 2019
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 701 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB. Change occurred on November 26, 2019. Company's previous address: Ground Floor, Bury House 31 Bury Street London EC3A 5AR England.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 2, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 2, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 27, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Ground Floor, Bury House 31 Bury Street London EC3A 5AR. Change occurred on June 5, 2018. Company's previous address: 95 Cromwell Road London SW7 4DL England.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 30, 2017 (was December 31, 2017).
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 27, 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 23, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 95 Cromwell Road London SW7 4DL. Change occurred on April 24, 2018. Company's previous address: 81 Cromwell Road London SW7 5BW England.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 10, 2017
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 81 Cromwell Road London SW7 5BW. Change occurred on February 1, 2017. Company's previous address: One Fleet Place London EC4M 7WS England.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On January 31, 2017 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 31, 2017
filed on: 31st, January 2017
| resolution
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 31, 2017) of a secretary
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2016
| incorporation
|
Free Download
|