AA |
Accounts for a small company made up to Thursday 30th June 2022
filed on: 19th, April 2024
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th June 2023 to Wednesday 28th June 2023
filed on: 26th, March 2024
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 29th June 2022, originally was Thursday 30th June 2022.
filed on: 29th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th June 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st April 2023.
filed on: 5th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 19th March 2023.
filed on: 5th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th April 2023
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2021
filed on: 8th, February 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th June 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th June 2020
filed on: 7th, June 2022
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on Tuesday 8th February 2022
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB England to Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD on Friday 28th January 2022
filed on: 28th, January 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th November 2021
filed on: 15th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th November 2021
filed on: 15th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th November 2021.
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Knightsbridge London SW1X 7LY England to Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB on Wednesday 14th July 2021
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th June 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 27th November 2020.
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th November 2020
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Tudor Street London EC4Y 0AY United Kingdom to 27 Knightsbridge London SW1X 7LY on Wednesday 4th November 2020
filed on: 4th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th June 2020.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th June 2020.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Tudor Street London EC4Y 0AY England to 22 Tudor Street London EC4Y 0AY on Wednesday 13th May 2020
filed on: 13th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 14th March 2020 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 22 Tudor Street London EC4Y 0AY on Monday 2nd March 2020
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 15th December 2019
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th December 2019.
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 30th December 2019 director's details were changed
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 30th December 2019 director's details were changed
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 8th, June 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2019
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 6th June 2019
|
capital |
|