(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 8th October 2021 director's details were changed
filed on: 9th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 8th October 2021 secretary's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th October 2021. New Address: 13 the Lofts Apartments 5 Grenville Place Mill Hill London NW7 3AZ. Previous address: 71-75 Shelton Street London WC2H 9JQ England
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 8th October 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 3rd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd August 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd October 2018. New Address: 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 22 Goldhawk House 10 Beaufort Sq Colindale NW9 5SQ United Kingdom
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(CH03) On 22nd October 2018 secretary's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd October 2018. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th September 2018. New Address: 22 Goldhawk House 10 Beaufort Sq Colindale NW9 5SQ. Previous address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 6th September 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th April 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th April 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th April 2018. New Address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: , 22 Goldhawk House Beaufort Square, London, NW9 5SQ, England
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CH03) On 3rd March 2018 secretary's details were changed
filed on: 3rd, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd March 2018 director's details were changed
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd March 2018. New Address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England
filed on: 3rd, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 3rd March 2018 director's details were changed
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, August 2017
| incorporation
|
Free Download
(30 pages)
|