CS01 |
Confirmation statement with no updates 2024-01-05
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, August 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3rd Flr Ft 17 Willow Street London EC2A 4BH United Kingdom to 12 Carlton House Terrace London SW1Y 5AH on 2023-02-07
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-11-18 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-18
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-05
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL England to 3rd Flr Ft 17 Willow Street London EC2A 4BH on 2022-04-08
filed on: 8th, April 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-05
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-12-06
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-12-31: 10100.00 GBP
filed on: 11th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-06
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Crompton Court Attwood Road Burntwood Business Park Burntwood Staffs WS7 3GG England to 3 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2020-12-08
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Poland Street London W1F 7nd England to 2 Crompton Court Attwood Road Burntwood Business Park Burntwood Staffs WS7 3GG on 2019-12-18
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Poland Street Soho London W1F 7nd England to 47 Poland Street London W1F 7nd on 2019-12-04
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apartment 2.3 Abernethy House 47 Bartholomew Close London EC1A 7BD England to 49 Poland Street Soho London W1F 7nd on 2019-12-02
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Studio F 52 Florida Street London E2 6AT United Kingdom to Apartment 2.3 Abernethy House 47 Bartholomew Close London EC1A 7BD on 2019-01-03
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2017
| incorporation
|
Free Download
(38 pages)
|