CS01 |
Confirmation statement with no updates 2023/06/07
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/08/31
filed on: 15th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/08/31
filed on: 1st, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/06/07
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/03/21 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/21
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed international markets live LTDcertificate issued on 08/04/22
filed on: 8th, April 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/07
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 16th, May 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/12 director's details were changed
filed on: 16th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 160 Kemp House City Road London EC1V 2NX on 2020/11/13 to Floor 11, Two Snow Hill Queensway Birmingham B4 6WR
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/07
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 4385 10325974: Companies House Default Address Cardiff CF14 8LH on 2019/11/04 to 160 Kemp House City Road London EC1V 2NX
filed on: 4th, November 2019
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/07
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/07
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 17th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 7, Harpenden Rivers Lodge West Common Harpenden AL5 2JD England on 2017/08/07 to 2nd Floor 9 Chapel Place London EC2A 3DQ
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/02
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/07
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2017/01/30
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 2017/01/30 to Suite 7, Harpenden Rivers Lodge West Common Harpenden AL5 2JD
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/30.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, August 2016
| incorporation
|
Free Download
(31 pages)
|