(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Griffins Tavistock House North Tavistock Square London WC1H 9HR on December 28, 2023
filed on: 28th, December 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107249760001, created on August 18, 2020
filed on: 20th, August 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 31, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 2, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 9, 2019
filed on: 9th, March 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 28, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2017
| incorporation
|
Free Download
(33 pages)
|