CS01 |
Confirmation statement with no updates March 11, 2024
filed on: 11th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 21, 2023
filed on: 22nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 21, 2023
filed on: 22nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 22, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 21, 2023
filed on: 22nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 21, 2023
filed on: 22nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 21, 2023 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 21, 2023
filed on: 21st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Crown House 108 Aldersgate Street London EC1A 4JQ England to 76 Tewkesbury Gardens London NW9 0QX on March 21, 2023
filed on: 21st, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Crown House, 108 Aldersgate Street London EC1A 4JQ England to 76 Tewkesbury Gardens London NW9 0QX on March 21, 2023
filed on: 21st, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On March 21, 2023 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 21, 2023 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 21, 2023 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Tewkesbury Gardens London NW9 0QX England to Crown House, 108 Aldersgate Street London EC1A 4JQ on March 21, 2023
filed on: 21st, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On March 21, 2023 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 13, 2023
filed on: 14th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 13, 2023 director's details were changed
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 9, 2023
filed on: 10th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 9, 2023
filed on: 10th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 9, 2023 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 9, 2023 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 27, 2021
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to Crown House 108 Aldersgate Street London EC1A 4JQ on November 27, 2020
filed on: 27th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2019
filed on: 27th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 25, 2019 new director was appointed.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 27, 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 25, 2019
filed on: 27th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2019
filed on: 21st, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 21st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 3, 2018
filed on: 3rd, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 3, 2018
filed on: 3rd, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on July 28, 2015: 2.00 GBP
|
capital |
|