(AA) Micro company accounts made up to 31st December 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 10th, December 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104537400001, created on 3rd June 2021
filed on: 8th, June 2021
| mortgage
|
Free Download
(54 pages)
|
(PSC01) Notification of a person with significant control 4th June 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th June 2021
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 4th June 2021 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd June 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th June 2021. New Address: The Business Centre 44 Greenhill Road Harrow HA1 1LD. Previous address: Fourth Floor, Watson House 54 Baker Street London W1U 7BU England
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) 3rd June 2021 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th June 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd June 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 3rd June 2021 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) 3rd June 2021 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2021
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd June 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th May 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 14th December 2020. New Address: Fourth Floor, Watson House 54 Baker Street London W1U 7BU. Previous address: Watson House 54 Baker Street London W1U 7BU England
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 11th December 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th December 2020. New Address: Watson House 54 Baker Street London W1U 7BU. Previous address: 74 Wimpole Street London W1G 9RR England
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st October 2018 to 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th December 2018
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 8th November 2016: 2.00 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st May 2018. New Address: 74 Wimpole Street London W1G 9RR. Previous address: , 58 Hugh St Hugh Street, London, SW1V 4ER, England
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 58 Hugh St Hugh Street London SW1V 4ER at an unknown date
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st November 2017. New Address: 58 Hugh St Hugh Street London SW1V 4ER. Previous address: Albemarle House 6th Floor 1 Albemarle Street London W1S 4HA United Kingdom
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th November 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th November 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th November 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 8th November 2016
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th November 2016
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2016 - the day director's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2016
| incorporation
|
Free Download
(27 pages)
|