DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 6th Jul 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Jul 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 9th Nov 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Nov 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Oct 2021. New Address: 82 st John Street London EC1M 4JN. Previous address: 27 Old Gloucester Street London WC1N 3AX
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 21st Jul 2021 - the day secretary's appointment was terminated
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 21st Jul 2021 - the day director's appointment was terminated
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, December 2020
| resolution
|
Free Download
(63 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Dec 2018 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Tue, 6th Mar 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 30th Jun 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th Jan 2017. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 27 Mara House 9 Victory Parade London E20 1GA United Kingdom
filed on: 27th, January 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2016
| incorporation
|
Free Download
|