PSC04 |
Change to a person with significant control 2021/01/09
filed on: 21st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/01/09
filed on: 20th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/31
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/03/01 director's details were changed
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/01 director's details were changed
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/01
filed on: 12th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/05
filed on: 30th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, March 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2022/11/07 director's details were changed
filed on: 8th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/08. New Address: 9 Berners Place London W1T 3AD. Previous address: 24 Bedford Row London WC1R 4TQ United Kingdom
filed on: 8th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/11/07 director's details were changed
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/31
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/05/03
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/05/03
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/29
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/29
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/04/16
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/04/16 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
|
accounts |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2019/12/11
filed on: 19th, December 2019
|
capital |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/03
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 4th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/05/03
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/06
filed on: 6th, December 2017
|
resolution |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/06/30. Originally it was 2018/05/31
filed on: 29th, September 2017
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2017
|
incorporation |
Free Download
(32 pages)
|