(CS01) Confirmation statement with no updates January 23, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2017
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 15-16 15 -16 st Helen's Place 3rd Floor London London EC3A 6DQ United Kingdom to 15 -16 st Helen's Place 3rd Floor London London EC3A 6DQ on January 16, 2023
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Albert Buildings Albert Buildings 49 Queen Victoria Street London London EC4N 4SA United Kingdom to 15-16 15 -16 st Helen's Place 3rd Floor London London EC3A 6DQ on January 16, 2023
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 30 Moorgate 1st Floor 30 Moorgate London EC2R 6DN England to Albert Buildings Albert Buildings 49 Queen Victoria Street London London EC4N 4SA on October 12, 2020
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2019
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 29, 2019 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 49 Queen Victoria Street London EC4N 4SA to 30 Moorgate 1st Floor 30 Moorgate London EC2R 6DN on April 1, 2020
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On August 29, 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 29, 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 1, 2017
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 1, 2016 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 31, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 31, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 152-160 City Road London EC1V 2NX United Kingdom to 49 Queen Victoria Street London EC4N 4SA on September 4, 2014
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(7 pages)
|