(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 18th Mar 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Mar 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom on Thu, 18th Mar 2021 to The Cottage, 2 Castlefield Road Reigate Surrey RH2 0SH
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Dec 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on Thu, 12th Dec 2019 to 6th Floor 2 London Wall Place London EC2Y 5AU
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Oct 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH United Kingdom on Mon, 29th Oct 2018 to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 24th Jan 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2017
| incorporation
|
Free Download
(25 pages)
|