(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 11th February 2021. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 12 Englands Lane London NW3 4TG England
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 9th February 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th February 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd September 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th July 2019. New Address: 12 Englands Lane London NW3 4TG. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th May 2016
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd September 2017
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd September 2017 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) 23rd September 2017 - the day secretary's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th May 2016
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
(27 pages)
|