AA |
Dormant company accounts made up to May 31, 2024
filed on: 25th, February 2025
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 27, 2024
filed on: 28th, November 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On July 5, 2024 new director was appointed.
filed on: 11th, July 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 6, 2024
filed on: 9th, May 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 15, 2024
filed on: 29th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 6th, February 2024
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Loudoun Road London NW8 0DL England to Collegiate House Mih Property Management Ltd, 3rd Floor 9 st. Thomas Street London SE1 9RY on January 23, 2024
filed on: 23rd, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 55 Loudoun Road London NW8 0DL on January 12, 2024
filed on: 12th, January 2024
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2023
filed on: 12th, January 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On August 14, 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2023
filed on: 15th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 6, 2023
filed on: 12th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 8, 2023 new director was appointed.
filed on: 8th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 20th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 28, 2022
filed on: 1st, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 13th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 16, 2021 new director was appointed.
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On November 29, 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 29, 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2018
filed on: 20th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On May 20, 2018 - new secretary appointed
filed on: 20th, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 20, 2018
filed on: 20th, May 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On February 28, 2018 - new secretary appointed
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Hales Street 102 Princess Louise Building London SE8 4RB England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on March 16, 2018
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 12 Hales Street 102 Princess Louise Building London SE8 4RB on February 7, 2018
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2017
|
incorporation |
Free Download
(23 pages)
|