(TM01) Director's appointment was terminated on February 6, 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 7, 2024 new director was appointed.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On January 10, 2024 new director was appointed.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 8, 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 12, 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Beauchamp Place Beauchamp Place London SW3 1NQ. Change occurred on December 13, 2023. Company's previous address: 21 Denbigh House Hans Place London SW1X 0EX England.
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 2nd, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Denbigh House Hans Place London SW1X 0EX. Change occurred on April 8, 2023. Company's previous address: 11 Beauchamp Place Beauchamp Place London SW3 1NQ England.
filed on: 8th, April 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2020
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2020
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on June 7, 2021
filed on: 20th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Beauchamp Place Beauchamp Place London SW3 1NQ. Change occurred on July 10, 2020. Company's previous address: Legacy Building Flat a201 Viaduct Gardens London SW11 7AY United Kingdom.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 1, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2019
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on May 2, 2019: 1.00 GBP
capital
|
|