AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd May 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd May 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
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 Thu, 30th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 27th Jun 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Jun 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Abbey Lodge Park Road London NW8 7RJ United Kingdom on Thu, 24th Mar 2022 to 22 Chancery Lane London WC2A 1LS
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 15th May 2020
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th May 2020
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 12th May 2020
filed on: 12th, May 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Green - 38 South Bar - Suite 1B Banbury Banbury Oxon OX16 9AE United Kingdom on Tue, 4th Feb 2020 to 16 Abbey Lodge Park Road London NW8 7RJ
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Jan 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Jan 2020 new director was appointed.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Apr 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Mon, 30th Apr 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Apr 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2017
| incorporation
|
Free Download
(29 pages)
|