(CS01) Confirmation statement with no updates October 22, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 22, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 22, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 22, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 8 st. Crispins Close Hampstead London NW3 2QF England to 3 Carlyle Close London N2 0QU on December 17, 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 17, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 22, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control September 7, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 st. Crispins Close London NW3 2QF United Kingdom to 8 st. Crispins Close Hampstead London NW3 2QF on September 7, 2018
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 19, 2017
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 7, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 19, 2017 new director was appointed.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 6, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On September 7, 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to June 30, 2018
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2017
| incorporation
|
Free Download
(25 pages)
|