GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Feb 2024. New Address: Northgate House Upper Borough Walls Bath BA1 1RG. Previous address: Berkeley Square House Berkeley Square London W1J 6BD England
filed on: 5th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Feb 2023. New Address: Berkeley Square House Berkeley Square London W1J 6BD. Previous address: Office 2-14 Labs Atrium the Stables Market Chalk Farm Road, Camden Town London NW1 8AH United Kingdom
filed on: 16th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 8th, February 2023
|
accounts |
Free Download
(10 pages)
|
TM02 |
Mon, 24th Jan 2022 - the day secretary's appointment was terminated
filed on: 19th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 24th Jan 2022 - the day director's appointment was terminated
filed on: 19th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Jan 2023 new director was appointed.
filed on: 18th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 16th Jan 2023 - the day director's appointment was terminated
filed on: 18th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 115632580002, created on Mon, 6th Jun 2022
filed on: 7th, June 2022
|
mortgage |
Free Download
(41 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 115632580001, created on Thu, 20th May 2021
filed on: 25th, May 2021
|
mortgage |
Free Download
(37 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 21st, May 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Thu, 2nd Jan 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Jan 2020 new director was appointed.
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Jan 2020 new director was appointed.
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Sep 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 25th, October 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Oct 2018. New Address: Office 2-14 Labs Atrium the Stables Market Chalk Farm Road, Camden Town London NW1 8AH. Previous address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 11th Sep 2018 director's details were changed
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2018
|
incorporation |
Free Download
(44 pages)
|
SH01 |
Capital declared on Tue, 11th Sep 2018: 100.00 GBP
|
capital |
|