(AD01) New registered office address 54 54 Slaidburn Street London SW10 0JW. Change occurred on December 14, 2022. Company's previous address: 151 Sydney Street the Courtyard by Paollo Sagerah London SW3 6NT England.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On April 25, 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 25, 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2021
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 151 Sydney Street 151 Sydney Street the Courtyard by Paollo Sagerah London SW3 6NT. Change occurred on April 25, 2022. Company's previous address: 55 Hortensia House Hortensia Road London SW10 0QP.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 151 Sydney Street the Courtyard by Paollo Sagerah London SW3 6NT. Change occurred on April 25, 2022. Company's previous address: 151 Sydney Street 151 Sydney Street the Courtyard by Paollo Sagerah London SW3 6NT England.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2021
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 22, 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2020
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 21, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 55 Hortensia House Hortensia Road London SW10 0QP. Change occurred on July 17, 2021. Company's previous address: 94-96 Seymour Place London W1H 1NB England.
filed on: 17th, July 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2019
| incorporation
|
Free Download
(27 pages)
|