(CS01) Confirmation statement with updates 2023/08/14
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/08/14
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 11th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 7th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/08/14
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 7th, January 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2020/08/14
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020/01/01
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/01
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/05/21. New Address: 53 Gildredge Road Eastbourne East Sussex BN21 4SF. Previous address: St. Bride's House 10 Salisbury Square London EC4Y 8EH England
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/01
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/01/01
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/01
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/01/01
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/20.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/02/20 - the day director's appointment was terminated
filed on: 1st, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/08/14
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2018/08/31 to 2018/12/31
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/11/16. New Address: St. Bride's House 10 Salisbury Square London EC4Y 8EH. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/14
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/12/19
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/20
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/12/20
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/20
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/01/12. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/08/15
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/15
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) 2017/12/19 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/12/19 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/19.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/11/21. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: Salisbury House Floor 1, Unit 381-399 London Wall London EC2M 5QQ United Kingdom
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, August 2017
| incorporation
|
Free Download
(11 pages)
|