DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, February 2024
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 20 Wenlock Road London N1 7GU. Change occurred on 2023-11-14. Company's previous address: International House, 36-38 Cornhill London EC3V 3NG England.
filed on: 14th, November 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address International House, 36-38 Cornhill London EC3V 3NG. Change occurred on 2023-08-26. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 26th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-06
filed on: 26th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-06
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2021-08-30 (was 2021-12-31).
filed on: 29th, March 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-01
filed on: 28th, February 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-01
filed on: 7th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 7th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-06
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 25th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-06
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 14th, August 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2019-08-31 to 2019-08-30
filed on: 29th, May 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091649620001 in full
filed on: 20th, May 2020
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on 2019-10-03. Company's previous address: International House, 24 Holborn Viaduct London EC1A 2BN England.
filed on: 3rd, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address International House, 24 Holborn Viaduct London EC1A 2BN. Change occurred on 2019-10-03. Company's previous address: 7 Morton Close London E1 2QT England.
filed on: 3rd, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-06
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2019-04-04: 11.70 GBP
filed on: 27th, April 2019
|
capital |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2019-03-14
filed on: 1st, April 2019
|
capital |
Free Download
(7 pages)
|
CH01 |
On 2019-02-07 director's details were changed
filed on: 10th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-02-07 director's details were changed
filed on: 10th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Morton Close London E1 2QT. Change occurred on 2019-02-10. Company's previous address: Flat 19 Onedin Point Ensign Street London E1 8JT United Kingdom.
filed on: 10th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-02-07 director's details were changed
filed on: 10th, February 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091649620001, created on 2018-11-07
filed on: 8th, November 2018
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-06
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, January 2018
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 16th, October 2017
|
resolution |
Free Download
(28 pages)
|
AD01 |
New registered office address Flat 19 Onedin Point Ensign Street London E1 8JT. Change occurred on 2017-08-24. Company's previous address: 18 Mosedale Way Birmingham West Midlands B15 2BL England.
filed on: 24th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-06
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-03-14: 10.64 GBP
filed on: 21st, April 2017
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2016-11-30 director's details were changed
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-30 director's details were changed
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-06
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 18 Mosedale Way Birmingham West Midlands B15 2BL. Change occurred on 2016-08-09. Company's previous address: Flat C1 Kenilworth Court Hagley Road Birmingham West Midlands B16 9NT.
filed on: 9th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 7th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-06
filed on: 4th, September 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address Flat C1 Kenilworth Court Hagley Road Birmingham West Midlands B16 9NT. Change occurred on 2015-09-04. Company's previous address: Sp/Ark Oxygen, Creative Industries Centre, Wolverhampton Science Park, Glaisher Wolverhampton WV10 9TG.
filed on: 4th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-15
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-15
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-30
filed on: 3rd, October 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-09-15: 10.00 GBP
filed on: 17th, September 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-15
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|