(CS01) Confirmation statement with no updates 2023-12-31
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2023-12-31
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-12-31
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-08-18
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-31
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-06-08 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-06-08 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chester House Fulham Green,81-83 Fulham High Street Clarendon Business Centre London SW6 3JA England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 2021-06-08
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-31
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020-09-02 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-09-02 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-18
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-18
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-06-28 to 2020-06-30
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-28
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2019-06-29 to 2019-06-28
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
|
(AP01) New director was appointed on 2018-01-31
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-12-31
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-01-31
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-29
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-06-30 to 2018-06-29
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-07
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 315B 3 Shortlands London W6 8DA England to Chester House Fulham Green,81-83 Fulham High Street Clarendon Business Centre London SW6 3JA on 2018-05-10
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-12-27
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-27
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-12-27
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-01-04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-27
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-12-27
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-07
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-22
filed on: 22nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-07-16
filed on: 16th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-14
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Elizabeth House, 39 York Road London SE1 7NQ United Kingdom to PO Box 315B 3 Shortlands London W6 8DA on 2017-06-23
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2016
| incorporation
|
Free Download
|