AD01 |
Address change date: 8th January 2024. New Address: 30 Old Bailey London EC4M 7AU. Previous address: The Foundry 2 Smith Square 77 Fulham Palace Road London W6 8AF England
filed on: 8th, January 2024
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2022
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th November 2022
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
14th November 2022 - the day director's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th November 2022
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 31st March 2021 to 31st May 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th May 2021. New Address: The Foundry 2 Smith Square 77 Fulham Palace Road London W6 8AF. Previous address: 111 Watling Gate 297-303 Edgware Road London NW9 6NB England
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th May 2021
filed on: 10th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 1st October 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 16th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th September 2020. New Address: 111 Watling Gate 297-303 Edgware Road London NW9 6NB. Previous address: 297 - 303 Edgware Road 111 Watking Gate London NW9 6NB England
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th April 2020. New Address: 297 - 303 Edgware Road 111 Watking Gate London NW9 6NB. Previous address: 19a Coronation Gardens Staindrop Darlington DL2 3JZ England
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
8th April 2020 - the day director's appointment was terminated
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th April 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th April 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2020
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2020
| incorporation
|
Free Download
(10 pages)
|