(CS01) Confirmation statement with no updates 4th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 6th June 2022. New Address: 1 C/O Brebners 1 Suffolk Way Sevenoaks TN13 1YL. Previous address: 247 Gray's Inn Road London WC1X 8QZ England
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 4th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th March 2018. New Address: 247 Gray's Inn Road London WC1X 8QZ. Previous address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th January 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st January 2018 to 31st March 2018
filed on: 14th, February 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, January 2017
| incorporation
|
Free Download
(29 pages)
|