PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-08-15
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-27
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2023-08-15
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-27
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 6th, December 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022-08-25 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-25
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-25 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Lensbury Avenue London SW6 2HW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-08-25
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-08-25
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 14 Lensbury Avenue London SW6 2HW on 2022-05-26
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-06-11
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-11
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-11
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-27
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-27
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-06-30
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 1st, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 North Row London W1K 6DJ England to 71-75 Shelton Street London WC2H 9JQ on 2020-02-18
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-27
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-05-01
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-04-29
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-29 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-01
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-11-01
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-27
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2018-06-11
filed on: 25th, June 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-06-12
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-12
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On 2018-06-12 - new secretary appointed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-12
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-12
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-12
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Burrell House 44 Broadway London E15 1XH United Kingdom to 25 North Row London W1K 6DJ on 2018-03-22
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-05
filed on: 5th, December 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-11-30
filed on: 2nd, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-27
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-06-28: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|