TM02 |
1st January 2024 - the day secretary's appointment was terminated
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st March 2019
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2020
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
1st April 2022 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th April 2022. New Address: Suite a Bank House, 81 Judes Road Egham TW20 0DF. Previous address: Suite 29 58 Acacia Road London NW8 6AG England
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st April 2022 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th March 2018
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2018
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 26th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th October 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 13th October 2018
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th October 2018
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd March 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st April 2016. New Address: Suite 29 58 Acacia Road London NW8 6AG. Previous address: Suite 54 464 Edgware Road London W2 1AH England
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(8 pages)
|