(MISC) Transfer of assets and liabilities
filed on: 26th, October 2021
| miscellaneous
|
Free Download
(1 page)
|
(MISC) Notification from overseas registry of completion of cross-border merger
filed on: 26th, October 2021
| miscellaneous
|
Free Download
(46 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/30
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/11/01
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MISC) CBO1 cross border merger notice
filed on: 20th, October 2020
| miscellaneous
|
Free Download
(53 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/30
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 2020/07/01 - the day director's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/11/01
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/30
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2018/12/29
filed on: 1st, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/20
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/30
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on 2019/04/15
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/04/15. New Address: 10 Foster Lane 3rd Floor London EC2V 6HR. Previous address: 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018/11/28 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/19
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's details were changed on 2018/11/28
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/11/28. New Address: 10 Foster Lane 3rd Floor London EC2V 6HH. Previous address: 1st Floor 32 Wigmore Street London W1U 2RP
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/19
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/12/20
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/12/20 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/12/20 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH02) Directors's details were changed on 2012/12/20
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/12/20 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/09
capital
|
|
(NEWINC) Company registration
filed on: 20th, December 2012
| incorporation
|
Free Download
(21 pages)
|