(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on Mon, 27th Jun 2022 to Flat 4 72 New Cavendish Street London W1G 8UZ
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 27th Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Jun 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Feb 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Feb 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2019 from Thu, 31st Jan 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on Mon, 28th Jan 2019 to 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
filed on: 28th, January 2019
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from International House 12 Constance Street London E16 2DQ United Kingdom on Fri, 3rd Aug 2018 to Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2018
| incorporation
|
Free Download
(10 pages)
|