AD01 |
Registered office address changed from 65 Buckingham Close London W5 1TS England to 65 Buckingham Close London W5 1TS on Monday 2nd October 2023
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 65 Buckingham Close London W5 1TS on Monday 2nd October 2023
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Tuesday 14th June 2022 secretary's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on Monday 13th June 2022
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st May 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 24th June 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th June 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th June 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, June 2016
| incorporation
|
Free Download
(28 pages)
|