DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th May 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 11th May 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th May 2022
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th May 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th May 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Chiswell Green Lane St. Albans AL2 3AN England on 23rd August 2019 to 85 Great Portland Street London W1W 7LT
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th July 2017
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th July 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th July 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2017
| incorporation
|
Free Download
(28 pages)
|