AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 29th, April 2024
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2nd Floor 55 Ludgate Hill London EC4M 7JW to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2024-04-20
filed on: 20th, April 2024
|
address |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2024-03-28
filed on: 28th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-03-28
filed on: 28th, March 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2024-03-28
filed on: 28th, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-02-03
filed on: 13th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-12-08
filed on: 19th, December 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 124428720001, created on 2023-08-30
filed on: 4th, September 2023
|
mortgage |
Free Download
(61 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 11th, July 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-03
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 30th, March 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2021-08-14 director's details were changed
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-17
filed on: 25th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-09-17 director's details were changed
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2021-09-17 secretary's details were changed
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-03
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-03
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor Ludgate Hill London EC4M 7JW on 2021-08-14
filed on: 14th, August 2021
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-12-31: 125482.00 USD
filed on: 17th, May 2021
|
capital |
Free Download
(4 pages)
|
CH03 |
On 2021-02-08 secretary's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-02-08
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-02-08 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH on 2020-09-02
filed on: 2nd, September 2020
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-02-19: 1000.00 USD
filed on: 22nd, August 2020
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-07-20
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2020
|
incorporation |
Free Download
(31 pages)
|