(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Oct 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Oct 2020
filed on: 9th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 14th Jul 2022. New Address: 28 Sloane Gardens London SW1W 8DJ. Previous address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Oct 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Oct 2019 to Wed, 30th Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Jul 2020. New Address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD. Previous address: Maisonette 4 28 Sloane Gardens London SW1W 8DJ England
filed on: 6th, July 2020
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Nov 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Oct 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 17th May 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 17th May 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 22nd May 2019. New Address: Maisonette 4 28 Sloane Gardens London SW1W 8DJ. Previous address: A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 9th Apr 2019. New Address: A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY. Previous address: Grand Union House 20 Kentish Town Road London NW1 9NX England
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Oct 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Oct 2017
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2017
| incorporation
|
Free Download
(10 pages)
|