CH01 |
On Thursday 12th October 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 King William Street London EC4N 7BP. Change occurred on Friday 3rd November 2023. Company's previous address: 13 Eaton Mews North London SW1X 8AR England.
filed on: 3rd, November 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th April 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Eaton Mews North London SW1X 8AR. Change occurred on Tuesday 3rd May 2022. Company's previous address: 20 Belgrave Mews South Belgravia London SW1X 8BT England.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 12th April 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 12th April 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Belgrave Mews South Belgravia London SW1X 8BT. Change occurred on Wednesday 7th April 2021. Company's previous address: 18 King William Street London EC4N 7BP England.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 28th December 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 30th December 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 King William Street London EC4N 7BP. Change occurred on Tuesday 29th December 2020. Company's previous address: Cranbrook Business Centre High Street Cranbrook TN17 3EJ United Kingdom.
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th December 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th December 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th December 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd October 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st December 2017 (was Monday 30th April 2018).
filed on: 5th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th February 2018.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th February 2018.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 27th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd December 2017.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1650.00 GBP is the capital in company's statement on Wednesday 18th October 2017
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2016
| incorporation
|
Free Download
|