CS01 |
Confirmation statement with updates January 21, 2025
filed on: 3rd, February 2025
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2024
filed on: 27th, October 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 1, 2023 director's details were changed
filed on: 2nd, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2023
filed on: 1st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX. Change occurred on March 2, 2023. Company's previous address: C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England.
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 30th, October 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 24, 2022 director's details were changed
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2022
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2022
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 4th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG. Change occurred on May 11, 2021. Company's previous address: Second Floor, 77 Kingsway London England WC2B 6SR.
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 17th, January 2021
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 29th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 22, 2018
filed on: 22nd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Second Floor, 77 Kingsway London England WC2B 6SR. Change occurred on September 20, 2016. Company's previous address: 10 Golders Green Crescent London NW11 8LE England.
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 3rd, May 2016
|
annual return |
Free Download
(19 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on January 21, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|