CS01 |
Confirmation statement with updates Thursday 3rd March 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 10667077: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London United Kingdom EC1V 2NX on Friday 11th February 2022
filed on: 11th, February 2022
|
address |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Kemp House 160 City Road London EC1V 2NX
filed on: 27th, January 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 16th January 2022 director's details were changed
filed on: 17th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 11th January 2021 director's details were changed
filed on: 16th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 25th March 2019
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 25th March 2019 director's details were changed
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to International House 64 Nile Street London N1 7SR on Monday 25th March 2019
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd March 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th March 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On Friday 25th May 2018 director's details were changed
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 25th May 2018 director's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 25th May 2018 director's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 26th February 2018
filed on: 25th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 26th February 2018
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2017
|
incorporation |
Free Download
(13 pages)
|