(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 20, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 15, 2018
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates July 20, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 22, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 23, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Vincent Square London SW1P 2PN. Change occurred on October 24, 2018. Company's previous address: 6a Alwyne Villas Islington London N1 2HQ.
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 22, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On November 24, 2017 new director was appointed.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 24, 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 22, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to June 22, 2016
filed on: 23rd, August 2016
| annual return
|
Free Download
(4 pages)
|