(AA) Accounts for a small company made up to January 31, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 15, 2023: 30259.00 GBP
filed on: 17th, March 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On February 23, 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on February 23, 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to January 31, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(13 pages)
|
(RT01) Administrative restoration application
filed on: 26th, September 2022
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 18, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Accounts for a small company made up to January 31, 2020
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On July 7, 2018 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 6, 2018
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to January 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates January 17, 2017
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On September 4, 2020 - new secretary appointed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2020
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 15, 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to January 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on April 5, 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to January 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to January 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 18, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on December 5, 2017
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 11, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 8, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 5, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(AP04) On May 8, 2017 - new secretary appointed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on January 18, 2016: 1.00 GBP
capital
|
|