(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2024
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 7 140 Warwick Way London SW1V 4JD England on Wed, 25th Aug 2021 to Flat 37 4 Montpelier Street London SW7 1EE
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 13th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Flat 80 Vandon Court 64 Petty France London SW1H 9HG on Sat, 13th Mar 2021 to Flat 7 140 Warwick Way London SW1V 4JD
filed on: 13th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 5th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Northumberland Avenue London WC2N 5BY England on Wed, 17th May 2017 to Flat 80 Vandon Court 64 Petty France London SW1H 9HG
filed on: 17th, May 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2016
| incorporation
|
Free Download
(7 pages)
|