DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/20
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/03/01.
filed on: 26th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/01
filed on: 26th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/20
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/03/28
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/28.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/20
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2021/01/21
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/01/21
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/01/21
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/01/21
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2021/01/21 to the position of a member
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/08/07
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/17
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/17
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/07/17
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/18
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/18
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/18 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/18 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2a Holmbush Road Putney London SW15 3LE on 2020/06/18 to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/20
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/20
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/20
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/03/26
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/09/30
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2019/11/30 from 2019/06/30
filed on: 11th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/17
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/06
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/12/06
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/12.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/12.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/12.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/11
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, Berkeley Square, Berkeley Square House Mayfair London W1J 6BD United Kingdom on 2019/07/10 to 2a Holmbush Road Putney London SW15 3LE
filed on: 10th, July 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2018
| incorporation
|
Free Download
(32 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2018/06/12
capital
|
|