DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 17th, October 2023
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 31, 2023 director's details were changed
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to July 31, 2022 (was January 31, 2023).
filed on: 17th, April 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 25, 2021
filed on: 26th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 25, 2021
filed on: 26th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(12 pages)
|
AP01 |
On October 25, 2021 new director was appointed.
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 25, 2021 new director was appointed.
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 25, 2021
filed on: 9th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 25, 2021 director's details were changed
filed on: 30th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 25, 2021
filed on: 28th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 25, 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 24, 2019 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, December 2020
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, December 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2019
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Third Floor 126-134 Baker Street London W1U 6UE. Change occurred on September 7, 2017. Company's previous address: 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ.
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 17th, May 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On January 20, 2016 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2015
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 25, 2015
filed on: 5th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to July 25, 2014
filed on: 29th, August 2014
|
annual return |
Free Download
(5 pages)
|