(PSC09) Withdrawal of a person with significant control statement Thu, 10th Aug 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Aug 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Jul 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 16th Mar 2018 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Mar 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Giambrone Europe Llp 2nd Floor Juxon House 100 st. Paul's Churchyard London United Kingdom EC4M 8BU on Wed, 17th Jan 2018 to 28 Great Smith Street London SW1P 3BU
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Juxon House, 100 st. Paul's Churchyard London EC4M 8BU England on Tue, 31st Oct 2017 to Giambrone Europe Llp 2nd Floor Juxon House 100 st. Paul's Churchyard London United Kingdom EC4M 8BU
filed on: 31st, October 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2017
| incorporation
|
Free Download
(8 pages)
|