(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th Jan 2018. New Address: 7 John Keall House Henry Jackson Road London Putney SW15 1DJ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 15th Jan 2018 secretary's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 15th Jan 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 4th Jan 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 14th Feb 2017 - the day director's appointment was terminated
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2017
| incorporation
|
Free Download
(32 pages)
|