(AD01) Registered office address changed from 3 Osborne Court Osborne Court Southfield Park Harrow HA2 6JF England to 124 City Road London EC1V 2NX on February 22, 2024
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
(AP01) On January 2, 2024 new director was appointed.
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 3, 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Melcombe Place London NW1 6JJ England to 3 Osborne Court Osborne Court Southfield Park Harrow HA2 6JF on January 16, 2024
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 30, 2022 to May 29, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 1, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17-19 Maddox Street London W1S 2QH England to 12 Melcombe Place London NW1 6JJ on January 20, 2022
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 1, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 1, 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Woodstock Street London W1C 2AR United Kingdom to 17-19 Maddox Street London W1S 2QH on April 4, 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2018 to May 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On February 4, 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 4, 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 7, 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 6, 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to May 31, 2017
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On July 13, 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 9, 2016: 2000.00 GBP
filed on: 8th, July 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2016
| incorporation
|
Free Download
(36 pages)
|