CS01 |
Confirmation statement with no updates Thursday 2nd February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th November 2022.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th November 2022
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd February 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to Warwick House C/O Quabbala Limited 65-66 Queen Street London EC4R 1EB on Tuesday 31st March 2020
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 344-354 Gray's Inn Road London WC1X 8BP on Monday 12th August 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd February 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
AP04 |
On Monday 1st January 2018 - new secretary appointed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 1st January 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 17th October 2017 director's details were changed
filed on: 22nd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th October 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on Friday 15th September 2017
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th March 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th February 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 16th June 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 19th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 17th January 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 17th January 2014
capital
|
|
AR01 |
Annual return made up to Thursday 24th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 9th June 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2011
| incorporation
|
Free Download
(9 pages)
|