(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 14 Restoration Square London SW11 3HJ United Kingdom to 10 Queens Road Kingsclere Newbury Hampshire RG20 5ES at an unknown date
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 1, 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2021
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from 1 Thames Quay, Chelsea Harbour London SW10 0UY England to 14 Restoration Square London SW11 3HJ at an unknown date
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 4, 2019: 136520.00 GBP
filed on: 28th, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 14, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 14, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 24, 2018: 100000.00 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 26, 2016
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On June 22, 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 14, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 28, 2016
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 14, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Myles Mantle 47 Foskett Road London SW6 3LY England to 1 Thames Quay, Chelsea Harbour London SW10 0UY at an unknown date
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: C/O Myles Mantle 47 Foskett Road London SW6 3LY.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 26, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 19, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: C/O Myles Mantle 47 Foskett Road London SW6 3LY.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On May 6, 2015 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 18, 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(26 pages)
|