TM01 |
13th July 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd April 2023. New Address: 601 International House 223 Regent Street London W1B 2QD. Previous address: 601 International House, 223 Regent Street 223 Regent Street 601 International House London W1B 2QD England
filed on: 22nd, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd April 2023. New Address: 601 International House, 223 Regent Street 223 Regent Street 601 International House London W1B 2QD. Previous address: 223 Regent Street London W1B 2QD England
filed on: 22nd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 19th November 2019. New Address: 223 Regent Street London W1B 2QD. Previous address: 106-108 Cromer Street London WC1H 8BZ United Kingdom
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 21st May 2018
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 19th April 2018. New Address: 106-108 Cromer Street London WC1H 8BZ. Previous address: 98 Commercial Road London E1 1NU England
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 19th March 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd June 2016 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 31st August 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st August 2016. New Address: 98 Commercial Road London E1 1NU. Previous address: 172 Royal College Street London London NW1 0SP United Kingdom
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(8 pages)
|