(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 30, 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 13, 2023 new director was appointed.
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 16, 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 8, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 67 67 Grosvenor Street London W1K 3JN England to 67 Grosvenor Street London W1K 3JN on March 10, 2023
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Dover Street Mayfair London W1S 4FF to 67 67 Grosvenor Street London W1K 3JN on March 10, 2023
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) On March 9, 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 9, 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 12, 2023 new director was appointed.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 8, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 48 Dover Street Mayfair London W1S 4FF on July 6, 2021
filed on: 6th, July 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 9, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Exchange Business Centre Water Lane Newark NG24 1HA England to 22a St. James's Square London SW1Y 4JH on November 11, 2019
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2019
| incorporation
|
Free Download
(10 pages)
|