(CS01) Confirmation statement with no updates July 30, 2023
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 30, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control July 22, 2019
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 22, 2019 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 10, 2020
filed on: 10th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 29th, October 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, August 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House, 152 City Road, London, , Uk Kemp House Kemp House London EC1V 2NX England to Flat 51, Missenden House, 34 Jerome Crescent London NW8 8SJ on July 22, 2019
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 30, 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 10, 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Kemp House 152 City Road London London EC1V 2NX England to Kemp House, 152 City Road, London, , Uk Kemp House Kemp House London EC1V 2NX on September 8, 2016
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House 152 City Road London London EC1V 2NX on June 16, 2016
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 30, 2015 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 30, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 16, 2014: 1.00 GBP
capital
|
|
(CH01) On September 16, 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England to 145-157 St John Street London EC1V 4PW on September 16, 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|