(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2024
| gazette
|
Free Download
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Sep 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(86 pages)
|
(CH01) On Fri, 22nd Jul 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(135 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Aug 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Jul 2020 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Jul 2020 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(149 pages)
|
(AD01) Change of registered address from C/O Shs, the Terrace, 5th Floor 76 Wardour Street London W1F 0UR United Kingdom on Fri, 29th May 2020 to 6th Floor, Herbal House 8 Back Hill London EC1R 5EN
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 6th, January 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th May 2018
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 16th, January 2019
| accounts
|
Free Download
(17 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 15th, February 2018
| accounts
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 23rd, May 2017
| accounts
|
Free Download
(16 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Dec 2015
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th May 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 29th Jul 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(8 pages)
|