(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2023/10/06. New Address: Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH. Previous address: 247 Gray's Inn Road London WC1X 8QZ England
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/06
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/03/06
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/03/06
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/01
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/07/01
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/06
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/03/06
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/04/02
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) 2017/03/06 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/06
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/25.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/10. New Address: 247 Gray's Inn Road London WC1X 8QZ. Previous address: C/O Chrysos Hotel 25-27 Norfolk Square London W2 1RX United Kingdom
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/06
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2016
| incorporation
|
Free Download
(8 pages)
|