(PSC07) Cessation of a person with significant control April 7, 2021
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 13, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 13, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 7, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 68 Brewers Court 20 Bishops Bridge Road London W2 6AB United Kingdom to 2 Gye House Solon New Road Estate London SW4 7LU on July 16, 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Hayes Court New Park Road London SW2 4EX United Kingdom to 68 Brewers Court 20 Bishops Bridge Road London W2 6AB on September 5, 2017
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 4, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 7, Parkgate Mansions Leslie Road London N2 8BL England to 10 Hayes Court New Park Road London SW2 4EX on July 28, 2017
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2017
| incorporation
|
Free Download
(30 pages)
|