AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 29th, May 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20 Goodge Place London W1T 4SH England on Fri, 14th Apr 2023 to 20 Goodge Place London W1T 4SH
filed on: 14th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Blandford Street 3rd Floor London W1U 7HW England on Fri, 14th Apr 2023 to 20 Goodge Place London W1T 4SH
filed on: 14th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Second Floor 27 Gloucester Place London W1U 8HU England on Mon, 9th Mar 2020 to 55 Blandford Street 3rd Floor London W1U 7HW
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Jun 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 16th Jun 2018 new director was appointed.
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Mar 2018
filed on: 26th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 22nd Mar 2018
filed on: 26th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 26th Mar 2018
filed on: 26th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Mar 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Thu, 15th Mar 2018 new director was appointed.
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Mar 2018
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom on Thu, 15th Mar 2018 to Second Floor 27 Gloucester Place London W1U 8HU
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Nov 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th May 2017
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Jul 2017
filed on: 21st, July 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2017
|
incorporation |
Free Download
(8 pages)
|