AD01 |
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 398 Forest Road London E17 5JF on 2023-08-17
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-17
filed on: 1st, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2022-11-09 director's details were changed
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-04
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-17
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-07-07 director's details were changed
filed on: 6th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-01
filed on: 3rd, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-01
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 1st, October 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 398 Forest Road Walthamstow London E17 5JF to Studio 210 134-146 Curtain Road London EC2A 3AR on 2021-07-07
filed on: 7th, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-13
filed on: 17th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-13
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 29th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-04-17
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-17
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-17
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to 398 Forest Road Walthamstow London E17 5JF on 2019-03-25
filed on: 25th, March 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-04-18: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|