AA |
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 31st, August 2023
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 5th Jun 2023
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 16th May 2023. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: PO Box 4385 09121886 - Companies House Default Address Cardiff CF14 8LH
filed on: 16th, May 2023
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 4th, May 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Sun, 23rd Apr 2023 new director was appointed.
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 23rd Apr 2023 - the day director's appointment was terminated
filed on: 25th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 21st Oct 2022
filed on: 25th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 24th Oct 2022
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Sep 2022. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England
filed on: 15th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 10th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 20th Apr 2021
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Jun 2021. New Address: 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU. Previous address: Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ England
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 7th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Aug 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2016
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, October 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 23rd, August 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Jul 2016. New Address: Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 8th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 19th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 27th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 100.00 GBP
|
capital |
|