(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/07/06
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/10/31
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/10/31 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on 2022/10/31 to Suite 1, 7th Floor 50 Broadway London SW1H 0BL
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 15th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/07/06
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/07/06
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 11th, February 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020/05/19
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/07/06
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 10th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/07/06
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2019/04/05
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/06
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, June 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2017/12/31 from 2017/07/31
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/11/16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/11/16 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2017/08/16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2017/08/15 to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/07/06
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, July 2016
| incorporation
|
Free Download
(26 pages)
|