DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 26th, October 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 13, 2023
filed on: 13th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 13, 2023
filed on: 13th, April 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On February 1, 2023 director's details were changed
filed on: 20th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2023 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2023 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2023 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 16th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 19, 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 19, 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 31, 2021: 30000000.00 GBP
filed on: 31st, March 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On February 16, 2021 director's details were changed
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 15, 2021 new director was appointed.
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 15, 2021 director's details were changed
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 15, 2021 new director was appointed.
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 9th, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on July 2, 2019
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 5, 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 5, 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 5, 2019 new director was appointed.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 3, 2019 new director was appointed.
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2018
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On February 6, 2018 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 21, 2017 secretary's details were changed
filed on: 25th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 20, 2017
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 20, 2017 new director was appointed.
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 16, 2017 director's details were changed
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2017
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on April 3, 2017
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from No 1 Fore Street Office 2092 London EC2Y 5EJ to 27 Old Gloucester Street London WC1N 3AX on March 16, 2017
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 9, 2016 with full list of members
filed on: 9th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from No 1 Fore Street Office 2092 London EC2Y 9DT to No 1 Fore Street Office 2092 London EC2Y 5EJ on December 6, 2015
filed on: 6th, December 2015
|
address |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA England to No 1 Fore Street Office 2092 London EC2Y 9DT on December 1, 2015
filed on: 1st, December 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 30, 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 114 - 115 Tottenham Court Road Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on December 16, 2014
filed on: 16th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 30th, September 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
|
capital |
|