(CS01) Confirmation statement with no updates 2023-11-23
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2023-08-24
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 102 Acre Lane London SW2 5QN. Change occurred on 2023-08-24. Company's previous address: Vyman House 104 College Road Harrow Middlesex HA1 1BQ.
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-08-11
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-23
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: 2022-08-30) of a secretary
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-08-17
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-01-26
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-07
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-23
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2021-05-28
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-05-28
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-05-02
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-04-13
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-12-01
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-12-03 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-11-23
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-11-17
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-11-17
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-11-17 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-17
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Vyman House 104 College Road Harrow Middlesex HA1 1BQ. Change occurred on 2020-11-10. Company's previous address: 90 Long Acre Suite 103 Covent Garden London WC2E 9RZ.
filed on: 10th, November 2020
| address
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2020-06-03) of a secretary
filed on: 11th, June 2020
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 90 Long Acre Suite 103 Covent Garden London WC2E 9RZ. Change occurred on 2020-06-10. Company's previous address: 90 Long Acre Covent Garden London WC2E 9RZ.
filed on: 10th, June 2020
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 90 Long Acre Covent Garden London WC2E 9RZ. Change occurred on 2020-06-01. Company's previous address: Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom.
filed on: 1st, June 2020
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2020-05-12
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-19
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-10 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-14
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-04-27
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-09-30
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-09-30) of a secretary
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-01
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-27
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-01-01
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-01
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-01
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-01
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-11-28: 10000000000.00 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-11-06
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-10-31: 1000.00 GBP
filed on: 20th, November 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2016
| incorporation
|
Free Download
(25 pages)
|