(AA) Micro company accounts made up to 30th April 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th May 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 18th May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 152-160 Kemp House City Road London England EC1V 2NX United Kingdom on 7th September 2020 to 85 Great Portland Street London W1W 7LT
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Hanover Square London W1S 1BN United Kingdom on 19th May 2020 to Kemp House 152-160 Kemp House City Road London England EC1V 2NX
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th April 2019
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th April 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Hanover Square London W1S 1BN United Kingdom on 23rd October 2017 to 17 Hanover Square London W1S 1BN
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Hagley Road Reading RG2 0DN United Kingdom on 23rd October 2017 to 17 Hanover Square London W1S 1BN
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 15th October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, April 2016
| incorporation
|
Free Download
(7 pages)
|