(AA) Dormant company accounts made up to May 31, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 16, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 16, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 6, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 16, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 16, 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 16, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 16, 2019
filed on: 16th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates July 16, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 22, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 22, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 27, 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 228 28 Old Brompton Road South Kensington London SW7 3SS England to 22 Chancery Lane London WC2A 1LS on February 27, 2018
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 22, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to Unit 228 28 Old Brompton Road South Kensington London SW7 3SS on February 7, 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 22, 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On June 9, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 9, 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2015
| incorporation
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 22, 2015: 1.00 GBP
capital
|
|