TM01 |
Sat, 30th Sep 2023 - the day director's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Sep 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Sep 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Sep 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Sep 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Feb 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 20th Aug 2020. New Address: 11 Albermale Street London W1S 4HH. Previous address: 50 Brook Street Mayfair London W1K 5DR England
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Aug 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 20th Jun 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jun 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 12th Feb 2019. New Address: 50 Brook Street Mayfair London W1K 5DR. Previous address: 33 33 Bruton Place London W1J 6NP England
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Aug 2018. New Address: 33 33 Bruton Place London W1J 6NP. Previous address: 5th Floor 21-22 Grosvenor Street London W1K 4QN England
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 5th Aug 2017: 100.00 GBP
filed on: 10th, August 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(10 pages)
|