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)
|
|
21 Jan 2026 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
30 Dec 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
29 Aug 2025 |
CS01 |
Confirmation statement made on 19 March 2025 with no updates
|
|
|
19 Apr 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
16 Apr 2025 |
CS01 |
Confirmation statement made on 19 March 2024 with updates
|
|
|
10 Oct 2023 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
26 Sep 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2023 |
AD01 |
Registered office address changed from , PO Box 4385, 11280009 - Companies House Default Address, Cardiff, CF14 8LH to 85 Great Portland Street London London W1W 7LT on 18 July 2023
|
|
|
16 Jun 2023 |
RP05 |
Registered office address changed to PO Box 4385, 11280009 - Companies House Default Address, Cardiff, CF14 8LH on 16 June 2023
|
|
|
09 May 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
08 May 2023 |
CS01 |
Confirmation statement made on 19 March 2023 with no updates
|
|
|
02 May 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
05 May 2022 |
CS01 |
Confirmation statement made on 19 March 2022 with no updates
|
|
|
20 Apr 2022 |
AA |
Unaudited abridged accounts made up to 31 March 2021
|
|
|
07 Dec 2021 |
CH01 |
Director's details changed for Mrs Susetta Mion on 1 September 2021
|
|
|
07 Dec 2021 |
AP01 |
Appointment of Mrs Susetta Mion as a director on 1 September 2021
|
|
|
07 Dec 2021 |
TM01 |
Termination of appointment of Carlos Duran De Prado as a director on 1 September 2021
|
|
|
10 Nov 2021 |
AD01 |
Registered office address changed from , 40 Bourne Street, London, SW1W 8JA, England to 85 Great Portland Street London London W1W 7LT on 10 November 2021
|
|
|
27 May 2021 |
AD01 |
Registered office address changed from , 5th Floor 22 Eastcheap, London, EC3M 1EU, England to 85 Great Portland Street London London W1W 7LT on 27 May 2021
|
|
|
04 May 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
09 Apr 2021 |
CS01 |
Confirmation statement made on 19 March 2021 with no updates
|
|
|
19 Mar 2020 |
CS01 |
Confirmation statement made on 19 March 2020 with updates
|
|
|
19 Mar 2020 |
AP01 |
Appointment of Mr Carlos Duran De Prado as a director on 18 March 2020
|
|
|
19 Mar 2020 |
PSC04 |
Change of details for Mr Edoardo Nicolo Francia as a person with significant control on 18 March 2020
|
|
|
19 Mar 2020 |
PSC01 |
Notification of Mathia Milani as a person with significant control on 18 March 2020
|
|