(CS01) Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 17th, May 2023
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 17th, May 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 5th Mar 2021. New Address: Flat C 75 Goldhurst Terrace London NW6 3HA. Previous address: Flat B 179 Oxford Gardens London London W10 6NE
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Mar 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Mar 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Sep 2014. New Address: Flat B 179 Oxford Gardens London London W10 6NE. Previous address: Flat B 179 Oxford Gardens London London W10 6NE England
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Sep 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd Sep 2014. New Address: Flat B 179 Oxford Gardens London London W10 6NE. Previous address: Flat 3 34 Clanricarde Gardens London Greater London W2 4JW
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 14th Aug 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th Aug 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 18th Nov 2013. Old Address: Lansdowne House City Forum 250 City Road London London EC1V 2PU England
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Nov 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2013
| incorporation
|
|