(CS01) Confirmation statement with no updates April 28, 2024
filed on: 11th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 1, 2023 new director was appointed.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2023 new director was appointed.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 28, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 13th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fernhills House Todd Street Todd Street Burylancs BL9 5BJ on October 26, 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 24th, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 15, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 1, 2017
filed on: 28th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 28th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 16th, July 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ England to 20-22 Wenlock Road London N1 7GU on August 30, 2016
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Office 2092 No.1 Fore Street London EC2Y 5EJ on August 23, 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 27, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 27, 2016: 75000000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 10, 2016: 50000000.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 10, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 5, 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 30, 2016: 10000000.00 GBP
filed on: 3rd, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On January 30, 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 3, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 30, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 30, 2016 new director was appointed.
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 30, 2016
filed on: 30th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Room 404- 405 Salisbury House - London Wall London --- Select --- EC2M 5QQ to 20-22 Wenlock Road London N1 7GU on January 18, 2016
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 18, 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 27, 2014. Old Address: 29 Chichele Road London --- Select --- NW2 3AN England
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 11, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2013
| incorporation
|
|