GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2022
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 40 Pearl Close Cambridge CB4 1QD. Change occurred on Tuesday 30th May 2023. Company's previous address: 1 Wards Place London E14 9DA England.
filed on: 30th, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 30th May 2023 director's details were changed
filed on: 30th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Wards Place London E14 9DA. Change occurred on Tuesday 30th May 2023. Company's previous address: 5 Brayford Square London E1 0SG England.
filed on: 30th, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 30th May 2023 director's details were changed
filed on: 30th, May 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th April 2021
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Brayford Square London E1 0SG. Change occurred on Friday 29th April 2022. Company's previous address: 8 Horner Square Spitalfields London E1 6EW England.
filed on: 29th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 29th April 2022 director's details were changed
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st December 2021
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st December 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
10.35 GBP is the capital in company's statement on Monday 2nd March 2020
filed on: 21st, September 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
8.50 GBP is the capital in company's statement on Sunday 1st March 2020
filed on: 21st, September 2020
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Saturday 29th February 2020
filed on: 21st, September 2020
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, September 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, September 2020
|
incorporation |
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 29th February 2020
filed on: 11th, September 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th February 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th February 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th February 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 5th February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 27th April 2017
filed on: 27th, April 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 25th February 2017.
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2017
|
incorporation |
Free Download
|