(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-23
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-05-01
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022-04-12
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2022-04-12
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-23
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 20th, April 2021
| dissolution
|
Free Download
(1 page)
|
(CH01) On 2021-04-20 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-20
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-01-13
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-13 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Devonshire Close Amersham Buckinghamshire HP6 5JG United Kingdom to 43 Berkeley Square London W1J 5FJ on 2020-12-11
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-23
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 22nd, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-05-23
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH02) Directors's details changed on 2019-03-20
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-20
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019-03-20
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-20 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-20
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-01-24: 10100.00 GBP
filed on: 6th, February 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 25 Devonshire Close Amersham Buckinghamshire HP6 5JG England to 25 Devonshire Close Amersham Buckinghamshire HP6 5JG on 2019-02-06
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 25 25 Devonshire Close Amersham Buckinghamshire HP6 5JG on 2019-02-06
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Penthouse C Wellington Court 55-67 Wellington Road London NW8 9TB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-11-07
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-11-06 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Penthouse C Wellington Court 55-67 Wellington Road London NW8 9TB on 2018-09-25
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-09-25 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-05-18
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-23
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-05-18
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, May 2017
| incorporation
|
Free Download
(32 pages)
|