GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Feb 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Feb 2021. New Address: 21 Concorde Court Windsor Berkshire SL4 3SH. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Dec 2019
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 14th Feb 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Feb 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Feb 2020. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 21 Concorde Court Windsor Berkshire SL4 3SH United Kingdom
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 14th Feb 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Feb 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Feb 2020. New Address: 21 Concorde Court Windsor Berkshire SL4 3SH. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 12th Feb 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 28th Nov 2019 new director was appointed.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jan 2020 to Tue, 31st Dec 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Thu, 31st Jan 2019: 1.00 GBP
capital
|
|