|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Jul 2025 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
13 May 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
01 May 2024 |
AD01 |
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 1 May 2024
|
|
|
01 May 2024 |
AA |
Accounts for a dormant company made up to 7 March 2024
|
|
|
02 Mar 2024 |
CS01 |
Confirmation statement made on 20 February 2024 with no updates
|
|
|
25 Aug 2023 |
AA |
Accounts for a dormant company made up to 7 March 2023
|
|
|
06 Mar 2023 |
CS01 |
Confirmation statement made on 20 February 2023 with no updates
|
|
|
21 Jan 2023 |
AA |
Accounts for a dormant company made up to 7 March 2022
|
|
|
16 Mar 2022 |
CS01 |
Confirmation statement made on 20 February 2022 with no updates
|
|
|
29 Nov 2021 |
AA |
Total exemption full accounts made up to 7 March 2021
|
|
|
23 Feb 2021 |
CS01 |
Confirmation statement made on 20 February 2021 with no updates
|
|
|
02 Jan 2021 |
AA |
Total exemption full accounts made up to 7 March 2020
|
|
|
04 Mar 2020 |
CS01 |
Confirmation statement made on 20 February 2020 with no updates
|
|
|
30 Apr 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-04-29
|
|
|
03 Apr 2019 |
AA |
Accounts for a dormant company made up to 7 March 2019
|
|
|
26 Feb 2019 |
AA01 |
Current accounting period shortened from 30 April 2019 to 7 March 2019
|
|
|
20 Feb 2019 |
CS01 |
Confirmation statement made on 20 February 2019 with updates
|
|
|
20 Feb 2019 |
SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
|
31 Jan 2019 |
AD01 |
Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to Kemp House 152 - 160 City Road London EC1V 2NX on 31 January 2019
|
|
|
30 Jan 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-01-30
|
|
|
30 Jan 2019 |
CH01 |
Director's details changed for Mr Joshua King on 29 June 2018
|
|
|
10 Jul 2018 |
SH01 |
Statement of capital following an allotment of shares on 24 April 2018
|
|
|
15 Jun 2018 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
12 Jun 2018 |
CS01 |
Confirmation statement made on 12 June 2018 with updates
|
|
|
06 Jun 2018 |
AD01 |
Registered office address changed from 144a Clerkenwell Road Whitebear Yard London EC1R 5DF to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 6 June 2018
|
|