(CS01) Confirmation statement with updates Tuesday 22nd August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd August 2023
filed on: 24th, August 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 22nd August 2023
filed on: 22nd, August 2023
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 8th, August 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 24th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 12th April 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th March 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 24th March 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 16th October 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Berkeley Square House Berkeley Square Mayfair London W1J 6BD. Change occurred on Tuesday 6th August 2019. Company's previous address: 83 Baker Street London W1U 6AG England.
filed on: 6th, August 2019
| address
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th October 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 16th October 2018.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 83 Baker Street London W1U 6AG. Change occurred on Tuesday 16th October 2018. Company's previous address: 4 Ryders Terrace St Johns Wood London NW8 0EE England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, March 2018
| incorporation
|
Free Download
(10 pages)
|