(AD01) Address change date: 20th November 2023. New Address: Flat 1, 97, Torriano Avenue London NW5 2RX. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th September 2022
filed on: 20th, September 2022
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 20th, September 2022
| change of name
|
Free Download
(2 pages)
|
(AC92) Restoration by order of the court
filed on: 16th, September 2022
| restoration
|
Free Download
(4 pages)
|
(CH01) On 15th June 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed greedy khaocertificate issued on 16/09/22
filed on: 16th, September 2022
| change of name
|
Free Download
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, August 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st August 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 22nd February 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 10th May 2018. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 9th May 2017 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th March 2017. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Flat 1 27-28 Kensington Gardens Square London W2 4BG United Kingdom
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 27th March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th January 2017. New Address: Flat 1 27-28 Kensington Gardens Square London W2 4BG. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(30 pages)
|