|
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)
|
|
30 Sep 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Aug 2025 |
AA |
Micro company accounts made up to 31 May 2025
|
|
|
15 Jul 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
06 Jul 2025 |
DS01 |
Application to strike the company off the register
|
|
|
30 Oct 2024 |
CS01 |
Confirmation statement made on 28 October 2024 with no updates
|
|
|
05 Jul 2024 |
AA |
Micro company accounts made up to 31 May 2024
|
|
|
29 Oct 2023 |
CS01 |
Confirmation statement made on 28 October 2023 with updates
|
|
|
14 Sep 2023 |
PSC04 |
Change of details for Mr Michael Brandon Yanez Calvo as a person with significant control on 14 September 2023
|
|
|
13 Jun 2023 |
AA |
Micro company accounts made up to 1 June 2023
|
|
|
25 Apr 2023 |
TM01 |
Termination of appointment of Nichola Aris as a director on 21 April 2023
|
|
|
09 Dec 2022 |
PSC01 |
Notification of Michael Brandon Yanez Calvo as a person with significant control on 28 October 2022
|
|
|
28 Nov 2022 |
AD01 |
Registered office address changed from 124 City Road London EC1V 2NX England to 124 124 City Road London EC1V 2NX on 28 November 2022
|
|
|
24 Nov 2022 |
PSC04 |
Change of details for Mr Daniel Marcus Lunt as a person with significant control on 28 October 2022
|
|
|
28 Oct 2022 |
CS01 |
Confirmation statement made on 28 October 2022 with updates
|
|
|
28 Oct 2022 |
SH01 |
Statement of capital following an allotment of shares on 17 October 2022
|
|
|
13 Sep 2022 |
PSC04 |
Change of details for Mr Daniel Marcus Lunt as a person with significant control on 18 May 2022
|
|
|
13 Sep 2022 |
CH01 |
Director's details changed for Mr Daniel Marcus Lunt on 18 May 2022
|
|
|
14 Jul 2022 |
AA |
Micro company accounts made up to 1 June 2022
|
|
|
25 May 2022 |
CS01 |
Confirmation statement made on 25 May 2022 with no updates
|
|
|
17 May 2022 |
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 17 May 2022
|
|
|
10 Sep 2021 |
AA |
Micro company accounts made up to 25 May 2021
|
|
|
27 Aug 2021 |
AP01 |
Appointment of Mrs Nichola Aris as a director on 26 August 2021
|
|
|
25 May 2021 |
CS01 |
Confirmation statement made on 25 May 2021 with updates
|
|
|
31 Mar 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-03-30
|
|
|
09 Nov 2020 |
TM01 |
Termination of appointment of Robert Stewart Lunt as a director on 6 November 2020
|
|