GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2021
filed on: 24th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2023
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Ellerby Street London SW6 6EY England to Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD on July 24, 2023
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 7, 2022
filed on: 24th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gallium House, Unit 2 Station Court Borough Green Sevenoaks TN15 8AD England to 14 Ellerby Street London SW6 6EY on April 18, 2023
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 19, 2022
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 30th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 30th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 28, 2021
filed on: 29th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 19, 2021
filed on: 20th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 18, 2021
filed on: 20th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Gallium House, Unit 2 Station Court Borough Green Sevenoaks TN15 8AD on May 17, 2021
filed on: 17th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On May 17, 2021 director's details were changed
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2019
filed on: 19th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On January 21, 2020 - new secretary appointed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 21, 2020
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On October 8, 2019 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 1, 2019 secretary's details were changed
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 13th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(21 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 82 st John Street London EC1M 4JN England to 1 Northumberland Avenue London WC2N 5BW on June 15, 2017
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 2 Station Court Borough Green Sevenoaks Kent TN15 8AD England to 82 st John Street London EC1M 4JN on January 18, 2017
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on November 18, 2016: 125000.00 GBP
filed on: 18th, November 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On November 4, 2016 new director was appointed.
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On November 4, 2016 - new secretary appointed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 4, 2016 new director was appointed.
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 4, 2016 new director was appointed.
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 11, 2016
filed on: 11th, July 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2016
|
incorporation |
Free Download
|