(CS01) Confirmation statement with no updates 29th January 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 25th October 2022. New Address: 2nd Floor Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB. Previous address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
filed on: 25th, October 2022
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th January 2021
filed on: 27th, September 2022
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th January 2021
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th January 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 27th, September 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 7th January 2021 - the day director's appointment was terminated
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th December 2020. New Address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ. Previous address: 38 Berkeley Square London W1J 5AE United Kingdom
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st July 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 28th February 2019 to 31st December 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th July 2017: 103.00 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, February 2017
| incorporation
|
Free Download
|