(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, July 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st March 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th July 2019 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th July 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st March 2020.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th July 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th July 2019 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th July 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 8th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 83 Cambridge Street London SW1V 4PS. Change occurred on Tuesday 6th October 2015. Company's previous address: 38 Caithness Road London W14 0JA United Kingdom.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, July 2015
| incorporation
|
Free Download
(42 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|