GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 29th Nov 2023. New Address: 37B Hugon Road London SW6 3ER. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 29th, November 2023
|
address |
Free Download
(1 page)
|
TM02 |
Tue, 8th Aug 2023 - the day secretary's appointment was terminated
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Jun 2023 director's details were changed
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 6th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 24th Jan 2023 director's details were changed
filed on: 24th, January 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 24th Jan 2023 secretary's details were changed
filed on: 24th, January 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 24th Jan 2023
filed on: 24th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 24th Dec 2022. New Address: 7 Bell Yard London WC2A 2JR. Previous address: St Clears Farm Fletching Uckfield Sussex TN22 3YA England
filed on: 24th, December 2022
|
address |
Free Download
(1 page)
|
CH03 |
On Thu, 22nd Dec 2022 secretary's details were changed
filed on: 24th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Oct 2018
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Oct 2018 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Oct 2018. New Address: St Clears Farm Fletching Uckfield Sussex TN22 3YA. Previous address: 65 Gresham Street C/O Instintif Partners, First Floor London EC2V 7NQ England
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 6th Nov 2017
filed on: 6th, November 2017
|
resolution |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 3rd Nov 2017
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2017
|
incorporation |
Free Download
(27 pages)
|