(CS01) Confirmation statement with no updates December 19, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on April 27, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on April 27, 2023
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 19, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sheraton Law 1-3 Old Town Clapham London SW4 0JT United Kingdom to 52 Moreton Street London SW1V 2PB on December 20, 2021
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(AP04) On September 30, 2021 - new secretary appointed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 19, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 19, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Sheraton Law 1-3 Old Town Clampham London SW4 0JT United Kingdom to Sheraton Law 1-3 Old Town Clapham London SW4 0JT on July 28, 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 C/O Houston Lawrence Management Limited 6 Port House, Plantation Wharf Battersea London SW11 3TY England to Sheraton Law 1-3 Old Town Clampham London SW4 0JT on June 10, 2020
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 24, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 24, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2020 new director was appointed.
filed on: 24th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 77a Landor Road London SW9 9RT United Kingdom to 6 C/O Houston Lawrence Management Limited 6 Port House, Plantation Wharf Battersea London SW11 3TY on October 1, 2019
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On August 13, 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 13, 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 13, 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 19, 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 30, 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2017
| incorporation
|
Free Download
(48 pages)
|