(CH01) On February 20, 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 9, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on April 4, 2023. Company's previous address: First Floor South 101 New Cavendish Street London W1W 6XH England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor South 101 New Cavendish Street London W1W 6XH. Change occurred on April 3, 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on March 14, 2023. Company's previous address: Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA United Kingdom.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 9, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 9, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 9, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2016
| incorporation
|
Free Download
(25 pages)
|