AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Portsoken House,155-157 the Minories London EC3N 1LJ on December 20, 2022
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, February 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, February 2022
| incorporation
|
Free Download
(21 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 4th, February 2022
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 125122830005, created on November 30, 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 125122830004, created on November 30, 2021
filed on: 14th, December 2021
| mortgage
|
Free Download
(73 pages)
|
MR01 |
Registration of charge 125122830002, created on November 30, 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(74 pages)
|
MR01 |
Registration of charge 125122830001, created on November 30, 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(73 pages)
|
MR01 |
Registration of charge 125122830003, created on November 30, 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St. Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on November 23, 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 11, 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 11, 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 14, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2021 to December 31, 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2020
| incorporation
|
Free Download
(9 pages)
|