GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th August 2023
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd August 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd August 2023 - the day director's appointment was terminated
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th July 2023. New Address: 86-90 Paul St. Paul Street London EC2A 4NE. Previous address: Flat 52, Parkview Court 38 Fulham High Street London SW6 3LL England
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th May 2023. New Address: Flat 52, Parkview Court 38 Fulham High Street London SW6 3LL. Previous address: 21 Knightsbridge London SW1X 7LY England
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th April 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th April 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2023
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th February 2023. New Address: 21 Knightsbridge London SW1X 7LY. Previous address: Floor 3,Rear Office, 188 Brompton Road Floor 3,Rear Office 188 Brompton Road Knightsbridge London SW3 1HQ England
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
16th February 2023 - the day director's appointment was terminated
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd February 2023. New Address: Floor 3,Rear Office, 188 Brompton Road Floor 3,Rear Office 188 Brompton Road Knightsbridge London SW3 1HQ. Previous address: 21 Floor 4 , 21 Knightsbridge London SW1X 7LY England
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th December 2022. New Address: 21 Floor 4 , 21 Knightsbridge London SW1X 7LY. Previous address: 1 Vincent Square London SW1P 2PN United Kingdom
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, January 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 19th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 10th January 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2019
| incorporation
|
Free Download
(10 pages)
|