(AA) Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Tuesday 9th May 2023. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 6th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on Wednesday 5th May 2021. Company's previous address: 84 Briarvale Whitley Bay NE25 9AZ United Kingdom.
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 84 Briarvale Whitley Bay NE25 9AZ. Change occurred on Thursday 20th August 2020. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 19th August 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th August 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th June 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, June 2017
| incorporation
|
Free Download
(29 pages)
|