AD01 |
Address change date: 2020/12/29. New Address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA. Previous address: 189 Piccadilly London W1J 9ES England
filed on: 29th, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/15.
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/02.
filed on: 4th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/02. New Address: 189 Piccadilly London W1J 9ES. Previous address: C/O Bss Associates Ltd, Ealing House, 33 Hanger Lane London W5 3HJ England
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/09/26 - the day director's appointment was terminated
filed on: 26th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/08/07 - the day director's appointment was terminated
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/24. New Address: C/O Bss Associates Ltd, Ealing House, 33 Hanger Lane London W5 3HJ. Previous address: 17 Wardour Street Wardour Street London W1D 6PJ United Kingdom
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/07.
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/08/07 - the day director's appointment was terminated
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/03/22
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/22
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/03/01 - the day director's appointment was terminated
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/22
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/05/30. New Address: 17 Wardour Street Wardour Street London W1D 6PJ. Previous address: Innovation House 19 Staple Gardens Winchester Hampshire SO23 8SR
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/04/20. New Address: Innovation House 19 Staple Gardens Winchester Hampshire SO23 8SR. Previous address: 189 Piccadilly St. James London W1J 9ES England
filed on: 20th, April 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2016
|
incorporation |
Free Download
(9 pages)
|