AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, January 2024
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 5th Floor 167-169 Great Portland Street London W1W 5PF on Friday 22nd December 2023
filed on: 22nd, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Friday 30th December 2022 to Saturday 31st December 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th December 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, July 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Hammersmith Grove Office No 02-120 London W6 7AP to 184 Shepherds Bush Road London W6 7NL on Wednesday 16th February 2022
filed on: 16th, February 2022
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 23rd, December 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th December 2020
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 8th February 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wework, Moor Place 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 12 Hammersmith Grove Office No 02-120 London W6 7AP on Thursday 7th November 2019
filed on: 7th, November 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2018
|
incorporation |
Free Download
(38 pages)
|
SH01 |
39000.00 GBP is the capital in company's statement on Tuesday 18th December 2018
|
capital |
|