(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 5 Fleet Place London EC4M 7rd England on Tue, 5th Sep 2023 to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 20th Apr 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 20th Apr 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 11th Mar 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 11th Aug 2017: 1002.00 GBP
filed on: 24th, August 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Fleet Place London EC4M 7rd England on Mon, 21st Aug 2017 to 5 Fleet Place London EC4M 7rd
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th Aug 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Aug 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 11th Aug 2017: 1002.00 GBP
filed on: 14th, August 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Bridge Street Hadleigh Suffolk IP7 6BY on Tue, 11th Apr 2017 to 7 Fleet Place London EC4M 7rd
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 26th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 26th Apr 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 22nd Sep 2014: 1000.00 GBP
filed on: 22nd, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|