(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th June 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 23rd June 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd June 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 7th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 7th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 3rd Floor 207 Regent Street London W1B 3HH on Sunday 8th July 2018
filed on: 8th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 6th July 2018
filed on: 8th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th July 2018
filed on: 8th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 1st April 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 1st April 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ on Tuesday 31st January 2017
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor 4 Cam Road London E15 2SN England to 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ on Tuesday 31st January 2017
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 10th June 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ground Floor 4 Cam Road Ground Floor 4 Cam Road Stratford London E15 2SN England to Ground Floor 4 Cam Road London E15 2SN on Friday 10th June 2016
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, May 2016
| incorporation
|
Free Download
(15 pages)
|