AD01 |
Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on Friday 13th October 2023
filed on: 13th, October 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36-38 International House 36-38 Cornhill London EC3V 3NG England to International House 36-38 Cornhill London EC3V 3NG on Wednesday 12th July 2023
filed on: 12th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 36-38 International House 36-38 Cornhill London EC3V 3NG on Wednesday 12th July 2023
filed on: 12th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th April 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, January 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd March 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 22 First Floor Studio St. Peters Square London W6 9NW England to International House 24 Holborn Viaduct London EC1A 2BN on Wednesday 6th April 2022
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, May 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd March 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd March 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
29231.92 GBP is the capital in company's statement on Thursday 17th October 2019
filed on: 1st, January 2020
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, December 2019
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, November 2019
|
resolution |
Free Download
(62 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd March 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 22 First Floor Studio St. Peters Square London W6 9NW on Wednesday 3rd April 2019
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 First Floor Studio St. Peters Square London W6 9NW England to 22 First Floor Studio St. Peters Square London W6 9NW on Wednesday 3rd April 2019
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, October 2018
|
resolution |
Free Download
(65 pages)
|
SH01 |
26773.76 GBP is the capital in company's statement on Wednesday 12th September 2018
filed on: 12th, October 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, August 2018
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 26th July 2018
filed on: 8th, August 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106895140002, created on Friday 9th March 2018
filed on: 9th, March 2018
|
mortgage |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 25th, May 2017
|
resolution |
Free Download
(3 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Monday 15th May 2017
filed on: 24th, May 2017
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106895140001, created on Tuesday 23rd May 2017
filed on: 24th, May 2017
|
mortgage |
Free Download
(9 pages)
|
CH01 |
On Tuesday 9th May 2017 director's details were changed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th May 2017 director's details were changed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 120a Kensington Park Road London W11 2PW United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT on Tuesday 9th May 2017
filed on: 9th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 9th May 2017 director's details were changed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2017
|
incorporation |
Free Download
(61 pages)
|