(CS01) Confirmation statement with no updates 2023-06-06
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-01-31
filed on: 30th, April 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-06
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-01-31
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-06
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-06
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-01-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-06
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 169 Berberis House Highfield Road Feltham TW13 4GR. Change occurred on 2019-03-20. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-03-05
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-05
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-24
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-24
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-06-04
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-04
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-06-04 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-06
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-05-24 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2018
| incorporation
|
Free Download
(34 pages)
|