AD01 |
New registered office address 30 Old Bailey London EC4M 7AU. Change occurred on November 2, 2023. Company's previous address: Caci House Springvilla Park Spring Villa Road Edgware HA8 7EB England.
filed on: 2nd, November 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 4th, May 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 25, 2021
filed on: 25th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 8, 2020
filed on: 8th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 30, 2018
filed on: 8th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 5th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Caci House Springvilla Park Spring Villa Road Edgware HA8 7EB. Change occurred on February 11, 2019. Company's previous address: 7 Satchell Mead Slatter London NW9 5UQ United Kingdom.
filed on: 11th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 29, 2019
filed on: 10th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2018
|
incorporation |
Free Download
(28 pages)
|