(AD01) New registered office address C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF. Change occurred on December 21, 2022. Company's previous address: C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ England.
filed on: 21st, December 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 22, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 9, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ. Change occurred on June 22, 2021. Company's previous address: 311 Ballards Lane London N12 8LY England.
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control May 28, 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on September 22, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 9, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 29, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 311 Ballards Lane London N12 8LY. Change occurred on October 6, 2020. Company's previous address: 20 st Andrew Street London EC4A 3AG.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 22, 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 22, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 22, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control September 29, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 29, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 31, 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control October 18, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 18, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 19, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 31, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(12 pages)
|
(CH03) On July 10, 2018 secretary's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20 st Andrew Street London EC4A 3AG. Change occurred on June 14, 2018. Company's previous address: Kinnaird House 1 Pall Mall East London SW1Y 5AU.
filed on: 14th, June 2018
| address
|
Free Download
(2 pages)
|
(CH03) On June 6, 2018 secretary's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(3 pages)
|
(CH01) On June 6, 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 31, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
(AD01) New registered office address Kinnaird House 1 Pall Mall East London SW1Y 5AU. Change occurred on February 6, 2017. Company's previous address: 311 Ballards Lane North Finchley London N12 8LY United Kingdom.
filed on: 6th, February 2017
| address
|
Free Download
(2 pages)
|
(CH01) On January 23, 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(4 pages)
|
(CH01) On January 23, 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 23, 2017
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 23, 2017) of a secretary
filed on: 6th, February 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 6, 2016
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(41 pages)
|