(CS01) Confirmation statement with updates Thu, 13th Jun 2024
filed on: 27th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Jun 2024
filed on: 21st, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Jun 2024 director's details were changed
filed on: 20th, June 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Jun 2024
filed on: 20th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Oct 2023 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 13th Jun 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Jun 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th Jun 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 16th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jun 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 18th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Wed, 12th Jun 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 13th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Thu, 6th Jun 2019 - the day secretary's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 6th Jun 2019
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Wed, 20th Sep 2017 - the day director's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 20th Sep 2017
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 20th Sep 2017
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 29th Sep 2017. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 28 Holland Street London W8 4NA United Kingdom
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 20th Sep 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2017
| incorporation
|
Free Download
(13 pages)
|