GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-23
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-23
filed on: 23rd, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 23rd, May 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-23
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 24th, May 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-23
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 28th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-23
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 24th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-23
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2018-06-11. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-11-30
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on 2017-10-25. Company's previous address: Sentinel House Harvest Crescent Fleet GU51 2UZ United Kingdom.
filed on: 25th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, August 2017
|
incorporation |
Free Download
(9 pages)
|