(AA) Dormant company accounts reported for the period up to 2023/06/30
filed on: 5th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2024/01/11
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 17th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/01/11
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 14th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/01/11
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 5th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2021/01/28. New Address: 10 Orange Street Haymarket London WC2H 7DQ. Previous address: 70 Pall Mall St James London SW1Y 5ES
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/20.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 2021/01/12 - the day secretary's appointment was terminated
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/13
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/01/11
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/06/30 - the day director's appointment was terminated
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/12/14
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/12/21 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) 2020/07/06 - the day director's appointment was terminated
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/06/01 - the day director's appointment was terminated
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/06/30
filed on: 11th, June 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/20.
filed on: 22nd, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/09/13
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/07/23.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/07/16 secretary's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/07/15 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/07/15 secretary's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/24.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/06/03
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/06/10. New Address: 70 Pall Mall St James London SW1Y 5ES. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, September 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/09/14
capital
|
|