(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/03/12
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/12
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 1st, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/12
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2020/09/30
filed on: 16th, October 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 2020/09/14 - the day director's appointment was terminated
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/06/08. New Address: 910 Yeovil Road Slough SL1 4JG. Previous address: Thomas House Suite 2.14 Thomas House 84 Eccleston Square London SW1V 1PX England
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2020/06/08
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on 2020/06/08
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/06/08 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/04/20.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/12
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/03/19. New Address: Thomas House Suite 2.14 Thomas House 84 Eccleston Square London SW1V 1PX. Previous address: St Magnus House 3, Lower Thames Street London EC3R 6HD United Kingdom
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/07/18. New Address: St Magnus House 3, Lower Thames Street London EC3R 6HD. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/07/12. New Address: 71-75 Shelton Street London Greater London WC2H 9JQ. Previous address: St Magnus House 3 Lower Thames Street London EC3R 6HD
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/12
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/04/26. New Address: St Magnus House 3 Lower Thames Street London EC3R 6HD. Previous address: 5 19 College Hill London EC4R 2RP United Kingdom
filed on: 26th, April 2019
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/09. New Address: 5 19 College Hill London EC4R 2RP. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, March 2018
| incorporation
|
Free Download
(30 pages)
|