CS01 |
Confirmation statement with updates Saturday 4th November 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(10 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Tuesday 4th July 2023
filed on: 4th, July 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 15th, November 2022
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 24th November 2021 to Tuesday 23rd November 2021
filed on: 23rd, August 2022
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st December 2020
filed on: 10th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th November 2021
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st December 2020
filed on: 21st, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th November 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 3rd, March 2020
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th November 2019
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 25th November 2018 to Saturday 24th November 2018
filed on: 22nd, November 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 26th November 2018 to Sunday 25th November 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, June 2019
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 4th November 2018
filed on: 6th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 27th November 2017 to Sunday 26th November 2017
filed on: 15th, November 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 28th November 2017 to Monday 27th November 2017
filed on: 21st, August 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 14 Berkeley Street Mayfair London W1J 8DX. Change occurred on Wednesday 1st August 2018. Company's previous address: C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom.
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 9th, February 2018
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 3rd October 2017
filed on: 30th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th November 2017
filed on: 30th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 098562960001 satisfaction in full.
filed on: 26th, October 2017
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 29th November 2016 to Monday 28th November 2016
filed on: 20th, October 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 098562960002, created on Wednesday 4th October 2017
filed on: 9th, October 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 098562960003, created on Wednesday 4th October 2017
filed on: 9th, October 2017
|
mortgage |
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 26th September 2017
filed on: 2nd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2016 to Tuesday 29th November 2016
filed on: 2nd, August 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wednesday 18th January 2017 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB. Change occurred on Thursday 29th December 2016. Company's previous address: C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom.
filed on: 29th, December 2016
|
address |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 30th March 2016
filed on: 29th, December 2016
|
capital |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 16th, October 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 22nd March 2016
filed on: 25th, March 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 098562960001, created on Friday 11th March 2016
filed on: 14th, March 2016
|
mortgage |
Free Download
(20 pages)
|
AP03 |
Appointment (date: Wednesday 2nd March 2016) of a secretary
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2015
|
incorporation |
Free Download
(7 pages)
|