(CS01) Confirmation statement with no updates 2nd December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 8th February 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th February 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th February 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th February 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 17th December 2020
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th November 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th November 2021
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th December 2020
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd June 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd June 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 17th October 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th October 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th October 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th October 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 171-173 Gray's Inn Road London WC1X 8UE on 17th October 2019 to 4th Floor 4 Tabernacle Street London EC2A 4LU
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 24th August 2016
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st July 2017 from 30th April 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd December 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 24th August 2016
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th August 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th August 2016
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th August 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th August 2016: 300.00 GBP
filed on: 12th, October 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th August 2016
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 1st May 2015
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2015
filed on: 14th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2012
| incorporation
|
|