(PSC02) Notification of a person with significant control 2024-01-01
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-12-29
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-12-27
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-12-22
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 115 a Church Road Hove Briaton BN3 2AF to 126 126 Piccadilly London W1J 7JU on 2023-12-13
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-17
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-17
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4-10 Burton Road London NW6 7LW to 115 a Church Road Hove Briaton BN3 2AF on 2023-11-28
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 London Road London HA9 7ET to 4-10 Burton Road London NW6 7LW on 2022-12-21
filed on: 21st, December 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Bell Yard London WC2A 2JR England to 67 London Road London HA9 7ET on 2022-10-18
filed on: 18th, October 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-17
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-01-19
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-19
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-19
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-01-19
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-01-19
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-15
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-12-15
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 2020-12-15 - new secretary appointed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-12-15
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-15
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-12-15
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 4385 11108362: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2020-09-14
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-17
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-10
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-06
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-21
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to 7 Bell Yard London WC2A 2JR on 2019-03-14
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(CH03) On 2019-03-14 secretary's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-14
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-03-14
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-14 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-03-13
filed on: 13th, March 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-03-13
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-12-07
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 11 a Hyde Park Mansions Cabbel Street London NW1 5BA on 2018-11-12
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-11-12 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-11-12 secretary's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-11-12
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-11-12
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2017
| incorporation
|
Free Download
(28 pages)
|