(CS01) Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 7th, December 2023
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th Mar 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 9th Mar 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Mar 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 9th Mar 2023 - the day director's appointment was terminated
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th Mar 2023. New Address: 7 Bell Yard Bell Yard London WC2A 2JR. Previous address: 213 Overdale Road Quinton Birmingham B32 2QY England
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 27th Jan 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 27th Jan 2023 - the day director's appointment was terminated
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th Jan 2023. New Address: 213 Overdale Road Quinton Birmingham B32 2QY. Previous address: 7 Bell Yard, London Bell Yard London WC2A 2JR England
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 27th Jan 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Jan 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 25th May 2022. New Address: 7 Bell Yard, London Bell Yard London WC2A 2JR. Previous address: 9 Holwell Road Welwyn Garden City AL7 3RA England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Apr 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 4th Mar 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 14th Feb 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 11th Feb 2022 - the day director's appointment was terminated
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 11th Feb 2022. New Address: 9 Holwell Road Welwyn Garden City AL7 3RA. Previous address: 80 Cleveland Gardens London NW2 1DU England
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 11th Feb 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 11th Feb 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Feb 2022 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 22nd Jan 2022. New Address: 80 Cleveland Gardens London NW2 1DU. Previous address: 20 Cleveland Gardens London NW2 1DU England
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 29th May 2020. New Address: 20 Cleveland Gardens London NW2 1DU. Previous address: 201a Victoria Street London SW1E 5NE England
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 18th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 18th May 2020 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 18th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 18th May 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2019
| incorporation
|
Free Download
(10 pages)
|