(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 7th September 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 27th October 2020
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 9th March 2020
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 19th May 2021: 5148.00 GBP
filed on: 19th, May 2021
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 19th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 19th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 22nd October 2020. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 67 Grosvenor Street London W1K 3JN United Kingdom
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st August 2019 to 31st December 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th March 2020
filed on: 9th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 5th February 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 5th February 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(TM02) 5th February 2020 - the day secretary's appointment was terminated
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 5th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 5th February 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th February 2020. New Address: 67 Grosvenor Street London W1K 3JN. Previous address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th February 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 29th August 2012 - the day director's appointment was terminated
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 30th May 2019. New Address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA. Previous address: 4th Floor 1 Knightrider Court London EC4V 5BJ
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 20th, May 2019
| restoration
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th August 2016
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 20th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th August 2017
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th August 2018
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th August 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st December 2015: 1000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th August 2014 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 13th December 2013
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 11th November 2013
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th August 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th October 2013: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(3 pages)
|
(AP02) New member appointment on 3rd December 2012.
filed on: 3rd, December 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th August 2012: 1.00 GBP
filed on: 26th, September 2012
| capital
|
Free Download
(4 pages)
|
(TM01) 26th September 2012 - the day director's appointment was terminated
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st September 2012
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(27 pages)
|