(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 13th Nov 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Nov 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 4, 21 Knightsbridge London SW1X 7LY England on Thu, 9th Nov 2023 to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 9th Nov 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Nov 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Nov 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom on Thu, 11th Nov 2021 to Office 4, 21 Knightsbridge London SW1X 7LY
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 11th Nov 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Jan 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Jan 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2017
| incorporation
|
Free Download
(10 pages)
|