(CS01) Confirmation statement with no updates 9th September 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 12th July 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House City Road London EC1V 2NX England on 14th July 2022 to 128 City Road London EC1V 2NX
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th September 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st September 2018
filed on: 6th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 1st September 2018
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th September 2019 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 27th February 2020 secretary's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 27th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 Leander Road London SW2 2LJ England on 27th February 2020 to Kemp House City Road London EC1V 2NX
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd July 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bear Meadow Canterbury Road Lyminge Folkestone CT18 8HU England on 2nd July 2019 to 62 Leander Road London SW2 2LJ
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Hop Street London SE10 0QR England on 24th January 2019 to Bear Meadow Canterbury Road Lyminge Folkestone CT18 8HU
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2017
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CH03) On 9th October 2017 secretary's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 9th October 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 5th October 2017 to 8 Hop Street London SE10 0QR
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th January 2017
filed on: 26th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2016
| incorporation
|
Free Download
(31 pages)
|