(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Thursday 31st March 2022 to Friday 30th September 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 24th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 12th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 28th June 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 12th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 John Street London WC1N 2EB England to 10 John Street London WC1N 2EB on Tuesday 28th February 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 10 John Street London WC1N 2EB on Tuesday 28th February 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 18th February 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th November 2016.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2016
| incorporation
|
Free Download
(27 pages)
|