(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 20th Nov 2022
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 20th Nov 2022
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 20th Nov 2022
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 20th Nov 2022 new director was appointed.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor 40 James Street London W1U 1EU on Thu, 9th Feb 2023 to Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 16th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Nov 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th May 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sun, 31st May 2015 from Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 Basement Woodstock Grove London W12 8LE on Wed, 31st Dec 2014 to 3Rd Floor 40 James Street London W1U 1EU
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 6th Jun 2014. Old Address: Third Floor 40 James Street London London W1U 1EU
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Nov 2013
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Mar 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(14 pages)
|