GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
2021/10/21 - the day director's appointment was terminated
filed on: 22nd, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/10/21 - the day director's appointment was terminated
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/05. New Address: C/O R2 Advisory Limited St Clements House 27 st Clements Lane London EC4N 7AE. Previous address: C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT
filed on: 5th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/12/11. New Address: C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT. Previous address: Sidikies 1 Sun Street London EC2A 2EP United Kingdom
filed on: 11th, December 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/21
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/12/17 - the day director's appointment was terminated
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/21
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2019/10/02 - the day secretary's appointment was terminated
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/24. New Address: Sidikies 1 Sun Street London EC2A 2EP. Previous address: C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 17th, October 2019
|
accounts |
Free Download
(8 pages)
|
SH01 |
1106.73 GBP is the capital in company's statement on 2019/03/08
filed on: 20th, March 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2019/03/18 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 31st, October 2018
|
accounts |
Free Download
(4 pages)
|
SH01 |
1086.73 GBP is the capital in company's statement on 2018/09/19
filed on: 2nd, October 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/09/21
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/03
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/03
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
1066.73 GBP is the capital in company's statement on 2018/07/17
filed on: 23rd, July 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
1038.48 GBP is the capital in company's statement on 2018/06/13
filed on: 18th, June 2018
|
capital |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2018/06/13
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/06.
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 13th, April 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
2018/03/19 - the day director's appointment was terminated
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/01/16 director's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/16
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
997.88 GBP is the capital in company's statement on 2017/11/06
filed on: 14th, November 2017
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/04
filed on: 4th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/21
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
941.40 GBP is the capital in company's statement on 2017/10/03
filed on: 3rd, October 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, September 2017
|
resolution |
Free Download
(33 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 27th, June 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/04/04. New Address: C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY. Previous address: C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 097889340001, created on 2017/02/03
filed on: 8th, February 2017
|
mortgage |
Free Download
(16 pages)
|
AP04 |
New secretary appointment on 2017/02/03
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/02/03 - the day secretary's appointment was terminated
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
SH01 |
937.40 GBP is the capital in company's statement on 2017/01/19
filed on: 20th, January 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
931.40 GBP is the capital in company's statement on 2016/10/12
filed on: 13th, October 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/10/12. New Address: C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ. Previous address: C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England
filed on: 12th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/21
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
900.40 GBP is the capital in company's statement on 2016/06/22
filed on: 22nd, September 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2016/07/01 director's details were changed
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
SH01 |
849.84 GBP is the capital in company's statement on 2016/05/24
filed on: 7th, June 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2016/03/23 director's details were changed
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
630.00 GBP is the capital in company's statement on 2016/03/01
filed on: 14th, March 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2016
|
resolution |
Free Download
(39 pages)
|
SH01 |
510.00 GBP is the capital in company's statement on 2016/02/24
filed on: 9th, March 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016/02/24
filed on: 9th, March 2016
|
capital |
Free Download
(5 pages)
|
AP04 |
New secretary appointment on 2016/02/24
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/02/25. New Address: C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ. Previous address: Burgess Hodgson Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/24.
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/24.
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/13. New Address: Burgess Hodgson Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Previous address: Camburgh House 37 New Dover Road Canterbury Kent CT1 3DN England
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, September 2015
|
incorporation |
Free Download
|