(TM01) Director's appointment terminated on Thu, 14th Sep 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 21st Feb 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Feb 2022 new director was appointed.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Jan 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Jan 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Jul 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 118-120 Wardour Street London W1F 0TU England on Tue, 8th Jun 2021 to 23-24 Greek Street London W1D 4DZ
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 9th Apr 2021
filed on: 11th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 9th Apr 2021
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 9th Apr 2021
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 11th Apr 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 9th Apr 2021 director's details were changed
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Oct 2020 director's details were changed
filed on: 10th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Oct 2020 director's details were changed
filed on: 10th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th Dec 2020 new director was appointed.
filed on: 25th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 Cecil Rhodes House Goldington Street London London NW1 1UG United Kingdom on Thu, 10th Oct 2019 to First Floor 118-120 Wardour Street London W1F 0TU
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Mon, 3rd Jun 2019: 100.00 GBP
capital
|
|