(AA) Dormant company accounts reported for the period up to Thursday 30th November 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th April 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 29th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th November 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from D84 Albion Riverside Building 8 Hester Road London SW11 4AW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Saturday 3rd April 2021
filed on: 3rd, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 13th January 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to D84 Albion Riverside Building 8 Hester Road London SW11 4AW on Wednesday 13th January 2021
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th November 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 6th November 2018
capital
|
|