(AD01) Registered office address changed from International House, 24 Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill London EC3V 3NG on Friday 1st December 2023
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th March 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th March 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 28th May 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 27th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th May 2022.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 27th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 27th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 155 City Road London EC1V 2NX England to International House, 24 Holborn Viaduct London EC1A 2BN on Monday 23rd May 2022
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd June 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 1st May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 1st May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st May 2020.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 30th April 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 30th April 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 155 City Road London EC1V 2NX England to Kemp House 155 City Road London EC1V 2NX on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to Kemp House 155 City Road London EC1V 2NX on Tuesday 1st May 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 24th April 2018.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th April 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 25th April 2018
filed on: 25th, April 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 24th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th November 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 20th November 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th November 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 29th January 2016
capital
|
|
(AD01) Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW on Friday 29th January 2016
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor 31 Kentish Road London NW1 8NL United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on Wednesday 25th November 2015
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, November 2014
| incorporation
|
Free Download
(23 pages)
|