AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st March 2022. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th May 2020. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: The Houseboat Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH England
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
CH03 |
On 1st May 2020 secretary's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th March 2020. New Address: The Houseboat Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th March 2020 secretary's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th March 2020. New Address: 71-75 Shelton Street London Greater London WC2H 9JQ. Previous address: 1 Alswitha Terrace Winchester SO23 7DQ United Kingdom
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th March 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th April 2019. New Address: 1 Alswitha Terrace Winchester SO23 7DQ. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
CH03 |
On 16th April 2019 secretary's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2018
| incorporation
|
Free Download
(30 pages)
|