CH01 |
On January 1, 2022 director's details were changed
filed on: 18th, October 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 18th, October 2024
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 1, 2022 secretary's details were changed
filed on: 18th, October 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 18th, October 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2024
filed on: 19th, September 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2023
filed on: 29th, August 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 15, 2023
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2023
filed on: 5th, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to September 30, 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(14 pages)
|
SH02 |
Sub-division of shares on June 20, 2023
filed on: 3rd, July 2023
|
capital |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on June 30, 2023
filed on: 30th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 15, 2022
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2021
filed on: 15th, June 2023
|
accounts |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, June 2023
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On January 1, 2022 - new secretary appointed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 15, 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on August 31, 2021
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Morrison & Foerster (Uk) Llp the Scalpel 52 Lime Street London EC3M 7AF United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on September 24, 2020
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2020
|
incorporation |
Free Download
(35 pages)
|