(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th May 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 14th Jul 2022. New Address: 214 Kingston Road Ewell Epsom Surrey KT19 0SQ. Previous address: 1 Knightsbridge Green Belgravia London SW1X 7NE United Kingdom
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th May 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 31st May 2019 to Sun, 30th Jun 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th May 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 27th Jun 2018. New Address: 1 Knightsbridge Green Belgravia London SW1X 7NE. Previous address: Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool FY4 2FF United Kingdom
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 26th Jun 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Jun 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th May 2017
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 6th Jun 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2017
| incorporation
|
Free Download
(26 pages)
|