GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 6, 2022
filed on: 25th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 11th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 4, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 1, 2019: 125.00 GBP
filed on: 3rd, October 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2019: 100.00 GBP
filed on: 1st, October 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 18, 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Harley Place Harley Street London W1G 8QD United Kingdom to 5a Bear Lane Southwark London SE1 0UH on August 1, 2018
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 18, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 1, 2018
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 1, 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 15, 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2018
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 25, 2017
filed on: 25th, July 2017
|
resolution |
Free Download
(3 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 9, 2017 director's details were changed
filed on: 18th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 18th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 18th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 18th, February 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 9, 2017: 90.00 GBP
filed on: 18th, February 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 9, 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2017
|
incorporation |
Free Download
(37 pages)
|