(CS01) Confirmation statement with no updates 2023/03/27
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 2023/01/19 to Albany House Claremont Lane Esher Surrey KT10 9FQ
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/27
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/27
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 27th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/27
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/18
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/03/18
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/27
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6th Floor Remo House 310-312 Regent Street London W1B 3BS on 2019/01/18 to 2nd Floor 21-22 Great Castle Street London W1G 0HZ
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/27
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/27
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/27
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/03/27 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/27
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/05
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/27
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/27
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/09/11 from C/O Solution Center 114-115 Tottenham Court Road First Floor Midford Place London W1T 5AH England
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, March 2012
| incorporation
|
|