(CS01) Confirmation statement with no updates Saturday 12th August 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 85 First Floor Great Portland Street London W1W 7LT. Change occurred on Wednesday 21st June 2023. Company's previous address: 167-169 Great Portland Street London W1W 5PF England.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 167-169 Great Portland Street London W1W 5PF. Change occurred on Friday 28th October 2022. Company's previous address: 41 London Road Reigate RH2 9RJ England.
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th August 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 41 London Road Reigate RH2 9RJ. Change occurred on Friday 13th May 2022. Company's previous address: Castle Court London Road Reigate RH2 9RJ England.
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 1st April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 10th May 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Castle Court London Road Reigate RH2 9RJ. Change occurred on Monday 21st December 2020. Company's previous address: Madison House Church Street Reigate RH2 0AA England.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th August 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 30th November 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Madison House Church Street Reigate RH2 0AA. Change occurred on Monday 9th December 2019. Company's previous address: Cedar House 91 High Street Caterham Surrey CR3 5UX United Kingdom.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Monday 12th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 11th July 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 11th July 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 11th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 11th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 11th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 25th April 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 1st September 2017 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th April 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th April 2017
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st May 2017 (was Monday 31st July 2017).
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th May 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, April 2017
| resolution
|
Free Download
(22 pages)
|
(AP03) Appointment (date: Wednesday 5th April 2017) of a secretary
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 5th April 2017) of a secretary
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, May 2016
| incorporation
|
Free Download
(40 pages)
|