(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 14, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 14, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to 14 Hay Hill Mayfair London W1J 8NR on July 10, 2021
filed on: 10th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on July 9, 2021
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on May 15, 2020
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 12, 2017
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 27, 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2017
| incorporation
|
Free Download
|