(CS01) Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Dec 2019
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Jan 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Dec 2019 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 31st Dec 2019
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Sep 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Sep 2020
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Sep 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on Wed, 12th Aug 2020 to Ealing House 33 Hanger Lane Office 09 London W5 3HJ
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 25th May 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 25th May 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th May 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th May 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71 Sutton Hall Road London TW5 0PX United Kingdom on Tue, 6th Jun 2017 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Jun 2017 new director was appointed.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Jun 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Mon, 20th Mar 2017 to 71 Sutton Hall Road London TW5 0PX
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 17th Mar 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(27 pages)
|