(CS01) Confirmation statement with no updates Tuesday 23rd November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th August 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th August 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 30th April 2021. Originally it was Monday 30th November 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 23rd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 30th April 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 30th April 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th April 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th April 2020.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th April 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 16th May 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 16th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor Regis House 45 King William Street London EC4R 9AN. Change occurred on Tuesday 9th April 2019. Company's previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 5th December 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 23rd November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd November 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 6th January 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd December 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd December 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2016
| incorporation
|
Free Download
|