CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 14th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 25, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 25, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2022 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 25, 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On October 25, 2022 - new secretary appointed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 25, 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 24, 2022
filed on: 10th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on April 14, 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 19th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
AP03 |
On May 28, 2018 - new secretary appointed
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 6, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
On May 28, 2018 - new secretary appointed
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 28, 2018
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 28, 2018
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on May 28, 2018
filed on: 28th, May 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on April 19, 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On April 19, 2017 - new secretary appointed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England to Rm101, Maple House 118 High Street Purley London CR8 2AD on April 25, 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 7, 2016: 50000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|