(CS01) Confirmation statement with updates 7th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 27th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 27th March 2023 to 3 Amen Lodge Warwick Lane London EC4M 7BY
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th September 2022
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 28th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd January 2018
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Palladium House 1-4 Argyll Street London W1F 7LD England on 10th May 2022 to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 15th February 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th February 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th February 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th January 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd March 2018
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th March 2018
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd January 2018: 1000.00 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(4 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th February 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th March 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Tlt Llp 20 Gresham Street London EC2V 7JE United Kingdom on 28th May 2017 to Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th September 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 8th September 2015: 0.01 GBP
capital
|
|