AA |
Dormant company accounts made up to September 30, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 5, 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On August 29, 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 29, 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 6, 2022 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 27, 2022 new director was appointed.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 1, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 1, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 13, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 23, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 22, 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
On May 2, 2019 - new secretary appointed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 2, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 8 121 Sloane Street London London SW1X 9BW United Kingdom to 59 - 60 Russell Square London WC1B 4HP on May 2, 2019
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 28, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 28, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 28, 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Child & Child, Nova North 11 Bressenden Place London SW1E 5BY to Suite 8 121 Sloane Street London London SW1X 9BW on August 8, 2018
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Grosvenor Place London SW1X 7HJ United Kingdom to C/O Child & Child, Nova North 11 Bressenden Place London SW1E 5BY on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(2 pages)
|
AP04 |
On November 21, 2017 - new secretary appointed
filed on: 29th, November 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 11, 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2016
| incorporation
|
Free Download
(22 pages)
|