AP01 |
On May 12, 2025 new director was appointed.
filed on: 13th, May 2025
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 7, 2025
filed on: 12th, May 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 12th, March 2025
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2024
filed on: 14th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, April 2024
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2020 to December 31, 2019
filed on: 5th, May 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 2, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 2, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2020 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Pbsl, the Courtyard 14a Sydenham Road Croydon CR0 2EE United Kingdom to 14 Old Queen Street London SW1H 9HP on October 9, 2020
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 5, 2020 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 8, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2019
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Capital declared on May 8, 2019: 100.00 GBP
capital
|
|