DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on Monday 27th November 2023. Company's previous address: Flat 8 Alexandra Mansions London NW2 3AS United Kingdom.
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th March 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 8 Alexandra Mansions London NW2 3AS. Change occurred on Tuesday 14th March 2023. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th November 2022
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 6th January 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Thursday 14th January 2021. Company's previous address: 54 Hubert Grove London SW9 9PD England.
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54 Hubert Grove London SW9 9PD. Change occurred on Friday 27th November 2020. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th November 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th November 2018
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Wednesday 17th April 2019. Company's previous address: Flat 8 Alexandra Mansions London NW2 3AS United Kingdom.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 8 Alexandra Mansions London NW2 3AS. Change occurred on Wednesday 30th January 2019. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 30th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2017
| incorporation
|
Free Download
(29 pages)
|