GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 21st, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-09
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 8th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 18th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 25th, January 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-09
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-01-09 director's details were changed
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-12 director's details were changed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-12 director's details were changed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP. Change occurred on 2018-11-12. Company's previous address: C/O Sk Llp Boundary House 91 Charterhouse Street London Ec1M England.
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Sk Llp Boundary House 91 Charterhouse Street London Ec1M. Change occurred on 2018-11-08. Company's previous address: C/O Sk Llp Boundary House 91 Charterhouse Street London England.
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-11-08 director's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-08 director's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-02
filed on: 3rd, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-24
filed on: 28th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-24
filed on: 28th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-17
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sk Llp Boundary House 91 Charterhouse Street London. Change occurred on 2018-01-11. Company's previous address: C/O Stone King Llp Boundary House 91 Charterhouse Street Clerkenwell London EC1M 6HR United Kingdom.
filed on: 11th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-09
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, January 2018
|
resolution |
Free Download
(17 pages)
|
AD01 |
New registered office address C/O Stone King Llp Boundary House 91 Charterhouse Street Clerkenwell London EC1M 6HR. Change occurred on 2017-10-30. Company's previous address: Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom.
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, October 2017
|
resolution |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-29
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-23
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-23
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, June 2017
|
incorporation |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2017-03-24
filed on: 4th, April 2017
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-06
filed on: 6th, March 2017
|
resolution |
Free Download
(7 pages)
|
MISC |
NE01
filed on: 6th, March 2017
|
miscellaneous |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-24
filed on: 24th, February 2017
|
resolution |
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 24th, February 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-21
filed on: 21st, February 2017
|
resolution |
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 21st, February 2017
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2017
|
incorporation |
Free Download
(25 pages)
|