TM01 |
Director's appointment terminated on Mon, 23rd Oct 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 122151730001, created on Tue, 14th Mar 2023
filed on: 23rd, March 2023
|
mortgage |
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 19th Aug 2022
filed on: 19th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Jun 2022
filed on: 5th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 14th Apr 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, March 2022
|
resolution |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 130 Old Street London EC1V 9BD England on Mon, 21st Feb 2022 to 27 Old Gloucester Street London WC1N 3AX
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 21st Feb 2022 director's details were changed
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Feb 2022 director's details were changed
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Feb 2022 director's details were changed
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Feb 2022 director's details were changed
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Feb 2022
filed on: 21st, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Sep 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 28th Jun 2021: 149.69 GBP
filed on: 19th, October 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 28th Sep 2021 new director was appointed.
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 5th May 2021 - 98.50 GBP
filed on: 31st, August 2021
|
capital |
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, July 2021
|
capital |
Free Download
|
SH01 |
Capital declared on Mon, 17th May 2021: 139.22 GBP
filed on: 21st, July 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 12th Jul 2021 new director was appointed.
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 23rd, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Thu, 11th Feb 2021 new director was appointed.
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Feb 2021 new director was appointed.
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, January 2021
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, January 2021
|
resolution |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2019
|
incorporation |
Free Download
(27 pages)
|