(PSC07) Cessation of a person with significant control Friday 24th November 2023
filed on: 3rd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 24th November 2023
filed on: 3rd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd December 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th October 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th October 2023.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th April 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 401 Cumberland House 80 Scrubs Lane London NW10 6RF. Change occurred on Monday 17th April 2023. Company's previous address: 113 Cumberland House 80 Scrubs Lane London NW10 6RF England.
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 30th April 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 30th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 15th January 2020
filed on: 15th, January 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 15th January 2020.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 15th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd September 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 113 Cumberland House 80 Scrubs Lane London NW10 6RF. Change occurred on Monday 23rd September 2019. Company's previous address: 6 Hampshire House 12 Hyde Park Place London W2 2LH United Kingdom.
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd September 2019.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th January 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 28th March 2018
filed on: 28th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Hampshire House 12 Hyde Park Place London W2 2LH. Change occurred on Wednesday 28th March 2018. Company's previous address: 113 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, January 2018
| incorporation
|
Free Download
(10 pages)
|