(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Jul 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Sep 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 10a Foxmore Street London SW11 4PU England on Fri, 8th Jul 2022 to Unit 109 Avro House Havelock Terrace London SW8 4AS
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 39B Kersley Street London SW11 4PR England on Tue, 7th Sep 2021 to 10a Foxmore Street London SW11 4PU
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Sep 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Mon, 31st Dec 2018 from Sun, 30th Sep 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Alexandra a Sijlmans Von Eldik 52 Orbel Street London SW11 3NZ England on Sat, 14th Oct 2017 to 39B Kersley Street London SW11 4PR
filed on: 14th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2016
| incorporation
|
Free Download
(10 pages)
|