(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 2, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 1, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 11, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On May 4, 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control February 10, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 10, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 30, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 13, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 30, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 20, 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 2, 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 23, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 23, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to October 31, 2017 (was January 31, 2018).
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On October 25, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 25, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 170 Metro Central Heights 119 Newington Causeway London SE1 6BT. Change occurred on October 25, 2017. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2016
| incorporation
|
Free Download
(29 pages)
|