CS01 |
Confirmation statement with no updates 2023/10/13
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 8th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/13
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/20
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on 2022/03/29 to 12 Rookery Close London NW9 6QJ
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/09/27
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/06
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/13
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2021/07/16
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2021/03/09 to 71-75 Shelton Street London Greater London WC2H 9JQ
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Park View Wembley HA9 6JZ United Kingdom on 2020/12/07 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/07
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/11/30
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/30 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/07
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/12/18 secretary's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/12/18
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/18 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2019/12/18 to 65 Park View Wembley HA9 6JZ
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/07
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/01/30 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/30
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/30
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/15 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2017
| incorporation
|
Free Download
(32 pages)
|