GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, August 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, May 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 17th Apr 2023. New Address: 4th Floor, Ilona Rose House Manette Street London W1D 4AL. Previous address: Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY England
filed on: 17th, April 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Tue, 31st Jan 2023 - the day director's appointment was terminated
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Wed, 1st Dec 2021 - the day secretary's appointment was terminated
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 1st Nov 2021 - the day director's appointment was terminated
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Nov 2021 new director was appointed.
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Mar 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 19th Mar 2021. New Address: Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY. Previous address: The Limes Dunstable Street Ampthill Bedford MK45 2GJ United Kingdom
filed on: 19th, March 2021
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Oct 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, October 2020
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, October 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 1st Oct 2020 - the day director's appointment was terminated
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 31st Aug 2020: 9513755.00 GBP
filed on: 14th, September 2020
|
capital |
Free Download
(4 pages)
|
TM01 |
Mon, 31st Aug 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Aug 2020
filed on: 21st, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Aug 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(35 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Jul 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 23rd, July 2018
|
accounts |
Free Download
(34 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 4th Dec 2017
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Dec 2017
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 4th Dec 2017
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 26th, April 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 31st Dec 2017: 9513755.00 GBP
filed on: 23rd, January 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, January 2018
|
resolution |
Free Download
(30 pages)
|
AP03 |
New secretary appointment on Mon, 4th Dec 2017
filed on: 9th, January 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Dec 2017 new director was appointed.
filed on: 14th, December 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Dec 2017 new director was appointed.
filed on: 14th, December 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Dec 2017 new director was appointed.
filed on: 14th, December 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 21st Jul 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|