(PSC05) Change to a person with significant control 8th February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th February 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th November 2023. New Address: International House 109-111 Fulham Palace Road London W6 8JA. Previous address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 24th July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th July 2023. New Address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ. Previous address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 22nd October 2020. New Address: 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 30th September 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 30th September 2020 - the day secretary's appointment was terminated
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 20th July 2020 - the day director's appointment was terminated
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 5th August 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 18th November 2019. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 5th August 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th July 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 9th November 2017 - the day director's appointment was terminated
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th July 2017
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th July 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th August 2016
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th July 2016
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th July 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th July 2016
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 29th July 2016
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2017 to 31st December 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, July 2016
| incorporation
|
Free Download
(51 pages)
|