AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, September 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 5th Floor, 2 Copthall Avenue London EC2R 7DA. Change occurred on August 1, 2023. Company's previous address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom.
filed on: 1st, August 2023
|
address |
Free Download
(1 page)
|
CH02 |
Directors's name changed on August 1, 2023
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 1, 2023
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2022
filed on: 11th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 11th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 14, 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB. Change occurred on March 30, 2020. Company's previous address: 5th Floor 1 Lumley Street London W1K 6JE England.
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On November 18, 2018 director's details were changed
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 1, 2019
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on February 1, 2019
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 5th Floor 1 Lumley Street London W1K 6JE. Change occurred on January 30, 2019. Company's previous address: 6 Snow Hill London EC1A 2AY United Kingdom.
filed on: 30th, January 2019
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on October 23, 2018: 100.00 GBP
filed on: 24th, October 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on April 17, 2018: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|