AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/02
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2023/07/01
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/02
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 25th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/02
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/02
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/06/01
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/10 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/10 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/02 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/02
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/09/25
filed on: 25th, September 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/02
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/03/11 director's details were changed
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/03/11
filed on: 11th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/11 director's details were changed
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/11 director's details were changed
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2018/01/19
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sweden House 5 Upper Montagu Street London W1H 2AG England on 2018/01/19 to 78 York Street London W1H 1DP
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/07/31.
filed on: 4th, July 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2017
| incorporation
|
Free Download
(29 pages)
|