CS01 |
Confirmation statement with updates November 19, 2023
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On March 8, 2023 new director was appointed.
filed on: 19th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 11th, May 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates November 19, 2022
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(9 pages)
|
SH01 |
Capital declared on July 22, 2022: 184.31 GBP
filed on: 6th, March 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 8, 2022: 180.93 GBP
filed on: 6th, March 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 3, 2022: 186.23 GBP
filed on: 6th, March 2023
|
capital |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2022
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 23rd, August 2022
|
accounts |
Free Download
(15 pages)
|
CH01 |
On April 14, 2022 director's details were changed
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 14, 2022 director's details were changed
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 2, 2022: 176.62 GBP
filed on: 31st, March 2022
|
capital |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 19, 2021
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control February 2, 2022
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, February 2022
|
incorporation |
Free Download
(29 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
|
SH01 |
Capital declared on February 2, 2022: 172.31 GBP
filed on: 3rd, February 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 3, 2021: 158.95 GBP
filed on: 13th, September 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, September 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, September 2021
|
incorporation |
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, September 2021
|
resolution |
Free Download
(15 pages)
|
AP01 |
On August 27, 2021 new director was appointed.
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates November 19, 2020
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 7th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2020
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 13, 2020
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on November 23, 2020
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on May 23, 2020: 115.48 GBP
filed on: 6th, November 2020
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, April 2020
|
incorporation |
Free Download
(32 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, April 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 13, 2020: 114.47 GBP
filed on: 16th, April 2020
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2020
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 17, 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 47 Hatherley Road London E17 6SE United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on September 23, 2019
filed on: 23rd, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(13 pages)
|
SH02 |
Sub-division of shares on July 15, 2019
filed on: 8th, August 2019
|
capital |
Free Download
(6 pages)
|
AP01 |
On July 9, 2019 new director was appointed.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 9, 2019 director's details were changed
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 14 7-15 Stamford Hill London N16 5TU United Kingdom to 47 Hatherley Road London E17 6SE on February 16, 2018
filed on: 16th, February 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 16, 2018
filed on: 16th, February 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2016
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on November 18, 2016: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|