(CS01) Confirmation statement with no updates 4th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 7-8 Conduit Street London W1S 2XF England on 7th December 2022 to 97 New Bond Street Ground Floor London W1S 1SL
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th August 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 30th June 2020 to 29th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 25th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th May 2018
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 30th June 2018 from 31st December 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 19th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th August 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 18th August 2016
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st August 2016 to 31st December 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th August 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|