(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th Feb 2020. New Address: 30 Conduit Mews London W2 3RE. Previous address: 41 Craven Hill Gardens London W2 3EA England
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 30th Apr 2018 to Sat, 30th Jun 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 8th Dec 2018. New Address: 41 Craven Hill Gardens London W2 3EA. Previous address: 76 Gloucester Terrace London W2 3HH England
filed on: 8th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 31st May 2018
filed on: 8th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 14th Jun 2017. New Address: 76 Gloucester Terrace London W2 3HH. Previous address: 8B Accommodation Road Golders Green London NW11 8ED United Kingdom
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sat, 14th Jan 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Apr 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Apr 2016 - the day director's appointment was terminated
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2016
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 1.00 GBP
capital
|
|