(CS01) Confirmation statement with updates 2023-09-06
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-30
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-09-06
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-30
filed on: 29th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-06
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-30
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-30
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-09-06
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-30
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-06
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-09-06
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-30
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-29
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-01-01
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-25
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-08-29
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-18
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2018-02-27. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-02-27 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-12-30
filed on: 7th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2017-12-06. Company's previous address: Suite B, 29 Harley Street London W1G 9QR.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-18
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-11-10
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2017-04-30 to 2016-12-30
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-23: 100000000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-15: 100000000.00 GBP
capital
|
|
(CH03) On 2014-04-28 secretary's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-04-28 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(9 pages)
|