(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Aug 2022 new director was appointed.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 16th Aug 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 16th Aug 2022 - the day director's appointment was terminated
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 16th Aug 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 27th Jul 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 27th Jul 2022 - the day director's appointment was terminated
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Jul 2022 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 27th Jul 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 20th May 2021. New Address: 298a Gray's Inn Road London WC1X 8DX. Previous address: C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD United Kingdom
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111242850004, created on Tue, 31st Mar 2020
filed on: 3rd, April 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111242850005, created on Tue, 31st Mar 2020
filed on: 3rd, April 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111242850003, created on Tue, 31st Mar 2020
filed on: 3rd, April 2020
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 23rd Sep 2019. New Address: C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD. Previous address: Berkeley Square House Berkeley Square Mayfair London W1J 6BR England
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111242850002, created on Thu, 18th Apr 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111242850001, created on Wed, 27th Mar 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2017
| incorporation
|
Free Download
(10 pages)
|