(CS01) Confirmation statement with no updates 11th January 2025
filed on: 30th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2024 to 31st October 2024
filed on: 23rd, July 2024
| accounts
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, July 2024
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th June 2024
filed on: 16th, July 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom on 11th July 2024 to 19 Leyden Street London E1 7LE
filed on: 11th, July 2024
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, July 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on 8th November 2022 to Suite 1, 7th Floor 50 Broadway London SW1H 0BL
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 8th November 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 31st August 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 25th May 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS England on 25th May 2017 to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 5th April 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th April 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Salisbury House, Room 404-405 London Wall London Greater London EC2M 5QQ England on 14th April 2016 to 20-22 Bedford Row London WC1R 4JS
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AP04) On 13th April 2016, company appointed a new person to the position of a secretary
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(7 pages)
|