Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
20 Nov 2025 |
AA |
Micro company accounts made up to 28 February 2025
|
|
|
20 Sep 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
17 Sep 2025 |
AD01 |
Registered office address changed from PO Box 4385 11219437 - Companies House Default Address Cardiff CF14 8LH to International House 36-38 Cornhill London EC3V 3NG on 17 September 2025
|
|
|
10 Jun 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
20 May 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2025 |
CS01 |
Confirmation statement made on 10 April 2025 with no updates
|
|
|
03 Apr 2025 |
RP05 |
Registered office address changed to PO Box 4385, 11219437 - Companies House Default Address, Cardiff, CF14 8LH on 3 April 2025
|
|
|
05 Feb 2025 |
CH01 |
Director's details changed for Mr Glenn Leslie Weiland on 5 February 2025
|
|
|
05 Feb 2025 |
CH01 |
Director's details changed for Mr Richard James Walker on 5 February 2025
|
|
|
27 Oct 2024 |
AA |
Accounts for a dormant company made up to 28 February 2024
|
|
|
15 Apr 2024 |
CS01 |
Confirmation statement made on 10 April 2024 with no updates
|
|
|
16 Nov 2023 |
AA |
Micro company accounts made up to 28 February 2023
|
|
|
20 Apr 2023 |
CS01 |
Confirmation statement made on 10 April 2023 with no updates
|
|
|
14 Nov 2022 |
AA |
Accounts for a dormant company made up to 27 February 2022
|
|
|
14 Nov 2022 |
AD03 |
Register(s) moved to registered inspection location 71-75 Shelton Street London WC2H 9JQ
|
|
|
22 Apr 2022 |
CS01 |
Confirmation statement made on 10 April 2022 with no updates
|
|
|
30 Dec 2021 |
AD02 |
Register inspection address has been changed to 71-75 Shelton Street London WC2H 9JQ
|
|
|
30 Dec 2021 |
AA |
Micro company accounts made up to 28 February 2021
|
|
|
17 Jun 2021 |
CS01 |
Confirmation statement made on 10 April 2021 with no updates
|
|
|
12 Jan 2021 |
CH01 |
Director's details changed for Mr Glenn Leslie Weiland on 30 December 2020
|
|
|
12 Jan 2021 |
CH01 |
Director's details changed for Mr Glenn Leslie Weiland on 30 December 2020
|
|
|
12 Jan 2021 |
CH01 |
Director's details changed for Mr Richard James Walker on 30 December 2020
|
|
|
05 Jan 2021 |
CS01 |
Confirmation statement made on 10 April 2020 with no updates
|
|
|
18 Nov 2020 |
AA |
Accounts for a dormant company made up to 28 February 2020
|
|
|
06 Nov 2020 |
AA |
Accounts for a dormant company made up to 28 February 2019
|
|