(CS01) Confirmation statement with no updates 15th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd October 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 1st October 2023 - the day director's appointment was terminated
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 20th, April 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) 17th April 2023 - the day director's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th June 2021
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th April 2023
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 14th June 2021 - the day director's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th April 2023
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th December 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th December 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th November 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th November 2021. New Address: 36 Scotts Road Bromley BR1 3QD. Previous address: Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 15th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th April 2019. New Address: Golden Cross House 8 Duncannon Street London WC2N 4JF. Previous address: Pound House 62a Highgate High Street London N6 5HX England
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th April 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th December 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 13th August 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th August 2018. New Address: Pound House 62a Highgate High Street London N6 5HX. Previous address: Manger House 62a Highgate High Street London N6 5HX England
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th August 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th October 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th June 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st October 2016 to 31st December 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 8th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th February 2017. New Address: Manger House 62a Highgate High Street London N6 5HX. Previous address: 201 Borough Street London SE1 1JA United Kingdom
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th October 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 7th October 2015: 100.00 EUR
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|