AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-05-25
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021-11-26
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-11-26
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-05-09
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-11-26
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-17 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom to Apt 6 10 Whitehall Place London SW1A 2BD on 2023-03-27
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-08
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-26
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-11-26
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-08
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-08
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-08
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-10-31 to 2018-10-30
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2018-06-30 to 2018-10-31
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-30
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-30
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box WC1N 3DP 14 Great James Street Bloomsbury London WC1H 0LL United Kingdom to 14 Great James Street Bloomsbury London WC1N 3DP on 2018-07-25
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Courtyard 19 High Street Pershore Worcestershire WR10 1AA England to PO Box WC1N 3DP 14 Great James Street Bloomsbury London WC1H 0LL on 2018-07-18
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-08
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-08
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 102241830001, created on 2017-02-23
filed on: 1st, March 2017
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 19/21 Great Queen Street London WC2B 5BE United Kingdom to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on 2017-02-24
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-08-15: 1.00 GBP
filed on: 15th, August 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(23 pages)
|