AP01 |
On January 30, 2024 new director was appointed.
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2024 new director was appointed.
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY. Change occurred on October 18, 2023. Company's previous address: Mih Property Management Merchant's House 5 - 7 Southwark Street London SE1 1RQ England.
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mih Property Management Merchant's House 5 - 7 Southwark Street London SE1 1RQ. Change occurred on March 23, 2023. Company's previous address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 7, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW. Change occurred on December 2, 2019. Company's previous address: C/O London Block Management 9 White Lion Street 4th Floor London N1 9PD England.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 7, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O London Block Management 9 White Lion Street 4th Floor London N1 9PD. Change occurred on April 23, 2019. Company's previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 28, 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 7, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 8, 2016: 28.00 GBP
filed on: 9th, September 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(21 pages)
|