(AD01) Change of registered address from 100 Alpha House Borough High Street London SE1 1LB England on 27th September 2023 to 24 Hanover Square Mayfair London W1S 1JD
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Brook Street London W1K 4HQ England on 27th August 2023 to 100 Alpha House Borough High Street London SE1 1LB
filed on: 27th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th May 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th May 2022
filed on: 22nd, June 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) Micro company accounts made up to 31st May 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 16th June 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 16th June 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th June 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th June 2021
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 183 John Aird Court London W2 1UX England on 19th April 2021 to 35 Brook Street London W1K 4HQ
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 22nd September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st July 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On 1st July 2020, company appointed a new person to the position of a secretary
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st July 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st July 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th May 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 20th May 2019
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th January 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th January 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 183 John Aird Court London W2 1UX England on 17th June 2020 to 183 John Aird Court London W2 1UX
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 8 Beauchamp Place London SW3 1NQ England on 17th June 2020 to 183 John Aird Court London W2 1UX
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 17th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th May 2019
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Beauchamp Place London SW3 1NQ England on 13th January 2020 to 8 8 Beauchamp Place London SW3 1NQ
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2020
filed on: 11th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Yeoman Court Pinner Road North Harrow Middlesex HA2 6DJ United Kingdom on 11th January 2020 to 8 Beauchamp Place London SW3 1NQ
filed on: 11th, January 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th January 2020
filed on: 11th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th January 2020
filed on: 11th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th January 2020
filed on: 11th, January 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, May 2019
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 20th May 2019: 1.00 GBP
capital
|
|