(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from October 30, 2022 to October 29, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 18, 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 18, 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 22, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to October 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control May 6, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 6, 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 7, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On August 7, 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 14, 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 46 Dartmouth House Seven Kings Way Kingston upon Thames Surrey KT2 5BJ United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on June 14, 2019
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 5, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 17, 2019: 100.00 GBP
filed on: 1st, February 2019
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 23, 2018: 99.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|