(CS01) Confirmation statement with no updates 2023-12-04
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-12-29 to 2022-12-28
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 2 East Road London SW19 1UW. Change occurred on 2023-05-24. Company's previous address: The White House 164 Bridge Road Sarisbury Green Hampshire SO31 7EH England.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-12-04
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-12-30 to 2021-12-29
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-12-31 to 2021-12-30
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-04
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The White House 164 Bridge Road Sarisbury Green Hampshire SO31 7EH. Change occurred on 2021-12-09. Company's previous address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 13th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-12-04
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ. Change occurred on 2021-01-21. Company's previous address: 1st Floor, Charlotte House 47-49 Charlotte Road London EC2A 3QT United Kingdom.
filed on: 21st, January 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-04
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-12-04
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2017
| incorporation
|
Free Download
(46 pages)
|