(CS01) Confirmation statement with updates Mon, 27th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 9th Jun 2023 director's details were changed
filed on: 10th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Jun 2023 director's details were changed
filed on: 10th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Mon, 22nd May 2023 to 37 Harrow Way Chelmsford CM2 7AT
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 30th Apr 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 30th Apr 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Goodman Jones Llp 29-30 Fitzroy Square London W1T 6LQ on Thu, 4th May 2023 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Feb 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 18th Nov 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Nov 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Jul 2021 new director was appointed.
filed on: 25th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Sat, 24th Jul 2021 to 29-30 Fitzroy Square London W1T 6LQ
filed on: 24th, July 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 24th Nov 2017
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On Fri, 24th Nov 2017 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 6th, July 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 6th, July 2020
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 24th Nov 2017
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 27th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 24th Nov 2017
filed on: 24th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
(7 pages)
|