(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 3rd Jul 2021
filed on: 7th, July 2021
| officers
|
Free Download
|
(CS01) Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th Jan 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from International House 223 Regent Street London W1B 2QD England on Sat, 7th Nov 2020 to 4 Maddox Street Mayfair London W1S 1PG
filed on: 7th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 5th Nov 2020
filed on: 7th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Maddox Street London W1S 2QB England on Sat, 26th Sep 2020 to International House 223 Regent Street London W1B 2QD
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Aug 2020
filed on: 1st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 223 Regent Street London W1B 2ED England on Sat, 1st Aug 2020 to 4 Maddox Street London W1S 2QB
filed on: 1st, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 15th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Maddox Street London W1S 2QD United Kingdom on Tue, 26th May 2020 to 223 Regent Street London W1B 2ED
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 14th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 15th May 2020 new director was appointed.
filed on: 24th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 24th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Craven Street, Charing Cross, London, WC2N 5NG Craven Street London WC2N 5NG England on Sun, 24th May 2020 to 4 Maddox Street London W1S 2QD
filed on: 24th, May 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 8th Aug 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 223 Regent Street London Regent Street London W1B 2ED England on Tue, 24th Sep 2019 to 40 Craven Street, Charing Cross, London, WC2N 5NG Craven Street London WC2N 5NG
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 85 First Floor Great Portland Street London W1W 7LT United Kingdom on Thu, 2nd May 2019 to 223 Regent Street London Regent Street London W1B 2ED
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 223 Regent Street London W1B 2QD England on Fri, 13th Oct 2017 to 85 First Floor Great Portland Street London W1W 7LT
filed on: 13th, October 2017
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Oct 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 71 Cricklewood Broadway London NW2 3JR Uk on Tue, 10th Oct 2017 to 223 Regent Street London W1B 2QD
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 223 Regent Street Mayfair London W1B 2QD United Kingdom on Thu, 7th Sep 2017 to 71 Cricklewood Broadway London NW2 3JR
filed on: 7th, September 2017
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London London EC1V 2NX United Kingdom on Fri, 3rd Feb 2017 to 223 Regent Street Mayfair London W1B 2QD
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
(30 pages)
|