CH01 |
On Wed, 26th Jul 2023 director's details were changed
filed on: 9th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 15th, February 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2022: 1000.00 GBP
filed on: 4th, July 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3rd Floor 107-109 Great Portland Street London W1W 6QG on Tue, 19th Apr 2022 to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 2nd Feb 2022
filed on: 10th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Dec 2021
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st May 2021
filed on: 3rd, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 21st May 2021 new director was appointed.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Dec 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 4th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Sep 2019 new director was appointed.
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Sep 2019 new director was appointed.
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Dec 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Oct 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Oct 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 26th Nov 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 25th Nov 2018 new director was appointed.
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Dec 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 12th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 1000.00 GBP
|
capital |
|
SH01 |
Capital declared on Fri, 24th Oct 2014: 1000.00 GBP
filed on: 12th, February 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW England on Fri, 24th Oct 2014 to 3Rd Floor 107-109 Great Portland Street London W1W 6QG
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Oct 2014
filed on: 24th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Oct 2014 new director was appointed.
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Jun 2014
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 23rd May 2014 new director was appointed.
filed on: 23rd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Fri, 20th Dec 2013: 1.00 GBP
|
capital |
|