(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Friday 14th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address One Level 45 One Canada Square London E14 5AB. Change occurred on Wednesday 16th November 2022. Company's previous address: One Level 26, One Canada Square Canary Wharf London E14 5AB England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(13 pages)
|
(SH01) 2497368.00 GBP is the capital in company's statement on Monday 25th July 2022
filed on: 26th, September 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077052370002, created on Wednesday 17th August 2022
filed on: 22nd, August 2022
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Monday 2nd September 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 2nd September 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Wednesday 31st July 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address One Level 26, One Canada Square Canary Wharf London E14 5AB. Change occurred on Monday 15th July 2019. Company's previous address: Level24 One Canada Square Canary Wharf London E14 5AB England.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 14th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 077052370001 satisfaction in full.
filed on: 19th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Thursday 18th January 2018.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 14th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077052370001, created on Thursday 9th February 2017
filed on: 13th, February 2017
| mortgage
|
Free Download
|
(AD01) New registered office address Level24 One Canada Square Canary Wharf London E14 5AB. Change occurred on Tuesday 3rd January 2017. Company's previous address: Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 14th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2015
| gazette
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th July 2014
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th July 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th July 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 2nd April 2012 from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, July 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|