GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-27
filed on: 27th, October 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-10-27
filed on: 27th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2021-10-27) of a secretary
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-27
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-27
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-10-27
filed on: 27th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-10-27
filed on: 27th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 24th, May 2021
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2021-04-28) of a secretary
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-04-28
filed on: 28th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-28
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-28
filed on: 28th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-04-28
filed on: 28th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-28
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-28
filed on: 28th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-04-28
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-28
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-26
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-02
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019-09-26 director's details were changed
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR. Change occurred on 2019-09-26. Company's previous address: Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom.
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-09-26
filed on: 26th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2019-09-26 secretary's details were changed
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD. Change occurred on 2019-06-24. Company's previous address: 11a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom.
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-02
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 11a Hyde Park Mansions Cabbel Street London NW1 5BA. Change occurred on 2019-01-25. Company's previous address: Flat 85 Sulivan Court, Peterborough Road, Fulham London County (Optional) SW6 3DB United Kingdom.
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-11-13
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-11-13
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-09-10 director's details were changed
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2018-09-10 secretary's details were changed
filed on: 10th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 85 Sulivan Court, Peterborough Road, Fulham London County (Optional) SW6 3DB. Change occurred on 2018-09-07. Company's previous address: 67-68 Hatton Garden London EC1N 8JY England.
filed on: 7th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 67-68 Hatton Garden London EC1N 8JY. Change occurred on 2018-07-16. Company's previous address: 352-356 Battersea Park Road London SW11 3BY England.
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 352-356 Battersea Park Road London SW11 3BY. Change occurred on 2018-06-05. Company's previous address: Penhurst House 352-356 Battersea Park Road London SW11 3BY England.
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-02
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2017
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2017-05-03: 10000.00 GBP
|
capital |
|