(AA) Dormant company accounts made up to May 30, 2023
filed on: 10th, March 2024
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 30, 2024 to March 31, 2024
filed on: 3rd, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 30, 2022
filed on: 5th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 30, 2021
filed on: 1st, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 30, 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on July 28, 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ay Security / Green Park House 15 Stratton Street London Mayfair W1J 8LQ England to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on August 6, 2019
filed on: 6th, August 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 10, 2016
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE England to Ay Security / Green Park House 15 Stratton Street London Mayfair W1J 8LQ on May 24, 2018
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Level 3, 207 Regent Street London W1B 3HH United Kingdom to Third Floor Carrington House 126-130 Regent Street London W1B 5SE on December 29, 2016
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2016
| incorporation
|
Free Download
(27 pages)
|