(CS01) Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Nov 2021
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 17th Nov 2017
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Nov 2017
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 10th Dec 2020. New Address: 2nd Floor 167-169 Great Portland Street London W1W 5PF. Previous address: 2nd Floor 167-169 Great Portland Street London W1W 5PF England
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Dec 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 10th Dec 2020. New Address: 2nd Floor 167-169 Great Portland Street London W1W 5PF. Previous address: Little Kimble House 167-169 Great Portland St London W1W 5PF United Kingdom
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Dec 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2017
| incorporation
|
Free Download
(11 pages)
|