AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-21
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-05-06
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2022-01-08 director's details were changed
filed on: 9th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-08
filed on: 9th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31a Crawford Place London W1H 4LL England to Kemp House 152 City Road London EC1V 2NX on 2022-01-09
filed on: 9th, January 2022
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 22nd, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Bell Street London NW1 5BY England to 31a Crawford Place London W1H 4LL on 2021-06-14
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-05
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-05-05
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Bell Street London NW1 5BY England to 13 Bell Street London NW1 5BY on 2021-03-31
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 a, Flat 401 Blazer Court St. Johns Wood Road London NW8 7JY England to 13 Bell Street London NW1 5BY on 2021-03-31
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-03-15
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-03-15
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-15
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-15
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-03-15
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-03-15
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-15
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-03-15
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-15
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-11-22
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 13 Bell Street London United Kingdom NW1 5BY to 28 a, Flat 401 Blazer Court St. Johns Wood Road London NW8 7JY on 2020-11-22
filed on: 22nd, November 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-11-01
filed on: 22nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-11-01
filed on: 22nd, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-11-01
filed on: 22nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 22nd, November 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020-11-01 - new secretary appointed
filed on: 22nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-11-01
filed on: 22nd, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-08
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-04
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-04
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-20
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-15
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-04
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 13th, April 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-04 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-10
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-10
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-04 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-04 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-07: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 4th, March 2013
| incorporation
|
Free Download
(14 pages)
|