(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 16th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd February 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 16th June 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Friday 13th March 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 31st January 2020. Originally it was Wednesday 31st July 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 4th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 23rd November 2018.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 23rd November 2018
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 23rd November 2018) of a secretary
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd November 2018.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 17th September 2018.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 17th September 2018.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th August 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, August 2018
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 1st August 2018
filed on: 9th, August 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Regus Herons Way Chester Business Park Chester CH4 9QR. Change occurred on Wednesday 8th August 2018. Company's previous address: 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom.
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 8th August 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st August 2018.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 4th July 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th July 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 4th July 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th July 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU. Change occurred on Tuesday 7th November 2017. Company's previous address: 159 Kennington Park Road London SE11 4JJ England.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 4th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 159 Kennington Park Road London SE11 4JJ. Change occurred on Monday 11th April 2016. Company's previous address: 78 Duke Street Mayfair London W1K 6JQ.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 159 Kennington Park Road Kennington London London SE11 4JJ
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 78 Duke Street 78 Duke Street Mayfair London London W1K 6JQ. Change occurred on Thursday 31st July 2014. Company's previous address: 78 Duke Street Mayfair London London W1K6JD United Kingdom.
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th October 2013.
filed on: 16th, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, July 2013
| incorporation
|
Free Download
(36 pages)
|