(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 6th, April 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-14
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-14
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020-07-09
filed on: 7th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-07-09
filed on: 7th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-06
filed on: 7th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 2020-11-06 - new secretary appointed
filed on: 7th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-22
filed on: 7th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-14
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 King Street King Street London EC2V 8AU United Kingdom to 76 Atherstone Court Delamere Terrace London W2 6PH on 2020-10-14
filed on: 14th, October 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-14
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Percy Street London W1T 2DB to 1 King Street King Street London EC2V 8AU on 2019-09-09
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 26th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to 30 Percy Street London W1T 2DB on 2018-09-18
filed on: 18th, September 2018
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5.02 1 King Street London EC2V 8AU United Kingdom to 30 Percy Street London W1T 2DB on 2018-09-13
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-14
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-08-25
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2017
| incorporation
|
Free Download
(25 pages)
|