GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-05-30 to 2021-05-29
filed on: 24th, May 2022
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2020-05-31
filed on: 20th, May 2022
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2021-05-31 to 2021-05-30
filed on: 25th, February 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-18
filed on: 18th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-17
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-17
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-08-17
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-03
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-17
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-31
filed on: 1st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-08-17
filed on: 31st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-17
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-17
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-03
filed on: 26th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-08-17
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Shelton Street London WC2H 9JQ. Change occurred on 2021-08-26. Company's previous address: Company Unit 111 2 Alexandra Gate Cardiff CF24 2SA United Kingdom.
filed on: 26th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 26th, August 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2021-08-17
filed on: 26th, August 2021
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 71-75 Shelton Street Shelton Street London WC2H 9JQ at an unknown date
filed on: 18th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-18
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
Appointment (date: 2021-07-31) of a secretary
filed on: 17th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-02
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-08-03
filed on: 17th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-03
filed on: 17th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Company Unit 111 2 Alexandra Gate Cardiff CF24 2SA. Change occurred on 2021-08-17. Company's previous address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England.
filed on: 17th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Shelton Street London WC2H 9JQ. Change occurred on 2021-08-17. Company's previous address: Company Unit 111 2 Alexandra Gate Cardiff CF24 2SA.
filed on: 17th, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-17
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-03
filed on: 17th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-08-17
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2021-07-31) of a secretary
filed on: 17th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-03
filed on: 17th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-02
filed on: 17th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-08-03
filed on: 17th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-03
filed on: 17th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Company Unit 111 2 Alexandra Gate Cardiff CF24 2SA. Change occurred on 2021-08-10. Company's previous address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England.
filed on: 10th, August 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-08
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-08
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Shelton Street London WC2H 9JQ. Change occurred on 2019-12-18. Company's previous address: 153 Hamond Court Queenshurst Square Kingston upon Thames KT2 5FX England.
filed on: 18th, December 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2019
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|