CS01 |
Confirmation statement with updates 2023/08/29
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/10/01.
filed on: 18th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/08/19 - the day director's appointment was terminated
filed on: 19th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/08/19 - the day director's appointment was terminated
filed on: 19th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/29
filed on: 29th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, August 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/12/28. New Address: Suite a Bank House 81 Judes Road Egham TW20 0DF. Previous address: 91 Battersea Park Road London SW8 4DU England
filed on: 28th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/05
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/03/18. New Address: 91 Battersea Park Road London SW8 4DU. Previous address: 71-75 Shelton Street London Covent Garden WC2H 9JQ England
filed on: 18th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/05
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/12/15. New Address: 71-75 Shelton Street London Covent Garden WC2H 9JQ. Previous address: Enstar House 163-173 Praed Street London W2 1RH England
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 6th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/12/05
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/05
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/12/03.
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 1st, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/29. New Address: Enstar House 163-173 Praed Street London W2 1RH. Previous address: PO Box W1J5BT 52 Berkeley Square London Mayfair W1J 5BT England
filed on: 29th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/10. New Address: PO Box W1J5BT 52 Berkeley Square London Mayfair W1J 5BT. Previous address: Enstar House 163-173 Praed Street W2 1RH Paddington W2 1RH United Kingdom
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/05
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2016
|
incorporation |
Free Download
(8 pages)
|