AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 19th, July 2024
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2023
filed on: 17th, May 2024
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th March 2024
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 27th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor, 19-21 Old Bond Street Mayfair London W1S 4PU. Change occurred on Thursday 2nd November 2023. Company's previous address: 4th Floor, Old Bond Street Mayfair London W1S 4PU England.
filed on: 2nd, November 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor, Old Bond Street Mayfair London W1S 4PU. Change occurred on Thursday 2nd November 2023. Company's previous address: Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG United Kingdom.
filed on: 2nd, November 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, September 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sunday 17th July 2022 director's details were changed
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 7th, November 2022
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Monday 12th September 2022.
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th September 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th March 2022
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Friday 31st December 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2021
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, July 2021
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 12th July 2021
filed on: 12th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Monday 28th June 2021.
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th June 2021.
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th June 2021
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, March 2021
|
incorporation |
Free Download
(22 pages)
|