(TM01) Director's appointment was terminated on Monday 24th April 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 28, Grove Hall Court Hall Road London NW8 9NR. Change occurred on Thursday 16th March 2023. Company's previous address: Grove Hall Court, Hall Road 28, Grove Hall Court, Hall Road London NW8 9NR England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 16th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Grove Hall Court, Hall Road 28, Grove Hall Court, Hall Road London NW8 9NR. Change occurred on Thursday 16th March 2023. Company's previous address: 38 Edison House Flambard Way Godalming GU7 1FF England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd February 2023.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 23rd February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 23rd February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 29th July 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 13th July 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 29th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 13th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Edison House Flambard Way Godalming GU7 1FF. Change occurred on Tuesday 12th May 2020. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 6th March 2020
filed on: 6th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th February 2020.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 29th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 29th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wednesday 29th January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st October 2019
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 24th December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on Wednesday 11th December 2019. Company's previous address: 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP England.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 5th December 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 4th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 12th November 2019.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 1st November 2019
filed on: 1st, November 2019
| resolution
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wednesday 30th October 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 31st October 2019.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 31st October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st January 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP. Change occurred at an unknown date. Company's previous address: 207 Regent Street 207 Regent Street London W1B 3HH England.
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP. Change occurred on Tuesday 26th September 2017. Company's previous address: 17 Bryanston Square London W1H 2DP England.
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd February 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 1st December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, May 2016
| incorporation
|
Free Download
|