(CS01) Confirmation statement with no updates Monday 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 23rd June 2022
filed on: 18th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 4385 10221006: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Wednesday 26th January 2022
filed on: 26th, January 2022
| address
|
Free Download
(2 pages)
|
(AP04) On Wednesday 8th June 2016 - new secretary appointed
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 6th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th June 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 4385 10221006: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Monday 17th August 2020
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, June 2016
| incorporation
|
Free Download
(27 pages)
|