AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/09/25.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 2023/09/21 to the position of a member
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/21.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 13, Pendley House Whiston Road London England on 2023/08/19 to 128 City Road London EC1V 2NX
filed on: 19th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/05/02 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE England on 2023/01/03 to Flat 13, Pendley House Whiston Road London
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/08/22 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Pendley House Whiston Road London E2 8SF England on 2022/08/23 to 86-90 Paul Street London EC2A 4NE
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 7th, March 2022
| accounts
|
Free Download
(9 pages)
|
AC92 |
Restoration by order of the court
filed on: 7th, March 2022
| restoration
|
Free Download
(2 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/28
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2020/08/28
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from International House Holborn Viaduct London EC1A 2BN England on 2020/04/04 to 13 Pendley House Whiston Road London E2 8SF
filed on: 4th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/01/10 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/10 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/10 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 86-90 Paul Street London EC2A 4NE England on 2019/04/10 to International House Holborn Viaduct London EC1A 2BN
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Oak Davenport Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom on 2019/03/29 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, November 2018
| resolution
|
Free Download
(31 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Pendley House Whiston Road London E2 8SF England on 2018/10/07 to C/O Oak Davenport Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 7th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/08/22 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/22.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/22 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Pendley House Whiston Road London E2 8SF England on 2018/08/01 to 13 Pendley House Whiston Road London E2 8SF
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 56 Sandgate House Pembury Road London E5 8JH on 2018/08/01 to 13 Pendley House Whiston Road London E2 8SF
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 27th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/01
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2016/01/07
filed on: 9th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 4th, October 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/16.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/01/07
filed on: 18th, January 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/07/15
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(30 pages)
|