CH01 |
On 2024-04-12 director's details were changed
filed on: 12th, April 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Basinghall Street 9th Floor, Suite 9.10 London EC2V 5DE England to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square, 138-142 Holborn London EC1N 2SW on 2024-04-03
filed on: 3rd, April 2024
|
address |
Free Download
(1 page)
|
CH01 |
On 2024-03-06 director's details were changed
filed on: 13th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-03-06
filed on: 12th, March 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 2024-03-06 director's details were changed
filed on: 12th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-03-06
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-07-21
filed on: 25th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-17
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-03-01
filed on: 3rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 9th Floor, Suite 9.10 Basinghall Street London EC2V 5DE England to 40 Basinghall Street 9th Floor, Suite 9.10 London EC2V 5DE on 2023-03-03
filed on: 3rd, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Basinghall Street 9th Floor, Suite 9.10 London EC2V 5DE England to 40 9th Floor, Suite 9.10 Basinghall Street London EC2V 5DE on 2023-03-02
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor 40 Bank Street London E14 5NR England to 40 Basinghall Street 9th Floor, Suite 9.10 London EC2V 5DE on 2023-03-02
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-31
filed on: 10th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-17
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-17
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-17
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-05-12
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-29
filed on: 11th, December 2020
|
accounts |
Free Download
(16 pages)
|
TM02 |
Secretary appointment termination on 2020-10-02
filed on: 2nd, October 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-12-29 to 2019-12-28
filed on: 16th, September 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-30
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-16
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-30 to 2018-12-29
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-12-18: 1000000.00 GBP
filed on: 18th, December 2019
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, September 2019
|
incorporation |
Free Download
(24 pages)
|
CH01 |
On 2019-06-28 director's details were changed
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-16
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2019-05-14
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 3rd Floor 40 Bank Street London E14 5NR at an unknown date
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 9th, April 2019
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2019-02-20
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 2019-01-07 - new secretary appointed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 9th, January 2019
|
accounts |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor 10 Finsbury Square London EC2A 1AF at an unknown date
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 3rd Floor Bank Street London E14 5NR England to 3rd Floor 40 Bank Street London E14 5NR on 2018-11-22
filed on: 22nd, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor, 10 Finsbury Square London EC2A 1AF to 40 3rd Floor Bank Street London E14 5NR on 2018-11-19
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-25
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-08
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-01-08
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-16
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-01-18
filed on: 23rd, January 2018
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-04
filed on: 4th, January 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, January 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-09
filed on: 9th, November 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-20
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2017-05-17 - new secretary appointed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2017
|
incorporation |
Free Download
|