GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th April 2021
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th October 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd May 2020. New Address: Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB. Previous address: 25 Sackville Street London W1S 3AX
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th October 2019 to 31st December 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 17th October 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th October 2018
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th December 2018. New Address: 25 Sackville Street London W1S 3AX. Previous address: Liberty House 222 Regent Street Soho London W1B 5TR United Kingdom
filed on: 4th, December 2018
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 24th, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th October 2017
filed on: 20th, October 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2017
| incorporation
|
Free Download
(29 pages)
|