CS01 |
Confirmation statement with no updates Wednesday 13th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 21 Gloucester Place London W1U 8HR United Kingdom to 43 Whitfield Street Level 2 London W1T 4HD on Wednesday 31st August 2022
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 11th November 2021.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th November 2021.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gabrielle House 332-336 Perth Road Ilfrod Essex IG2 6FF England to 21 Gloucester Place London W1U 8HR on Monday 28th March 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th November 2021.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Thursday 29th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 25th March 2021 - new secretary appointed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th August 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 30th August 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Friday 30th August 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 30th August 2019
filed on: 6th, September 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Monday 31st December 2018 to Tuesday 30th April 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, April 2019
| resolution
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th March 2019
filed on: 23rd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 20th March 2019
filed on: 21st, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Sunday 31st December 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 27th March 2018
filed on: 27th, March 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, March 2016
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2016
| incorporation
|
Free Download
(32 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 8th January 2016
capital
|
|