(AD01) Change of registered address from C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England on 2023/09/25 to 5-7 Ravensbourne Road Bromley Kent BR1 1HN
filed on: 25th, September 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 58-60 Muswell Hill Broadway London N10 3RT England on 2023/04/24 to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/04/20 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/04/09
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/04/20
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/04/20
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/04/20
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/04/14
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/09
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/04/14 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/04/14
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/04/14 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 22nd, October 2021
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 9th, August 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/09
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/04/09
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/09
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/09
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 6th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/04/30
filed on: 15th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/04/09
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH England on 2016/06/17 to 58-60 Muswell Hill Broadway London N10 3RT
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/09
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 200000.00 GBP is the capital in company's statement on 2015/05/22
filed on: 13th, July 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|