(AD01) Change of registered address from Riverside House, C/O Crowe U.K. Llp 40-46 High Street Maidstone Kent England ME14 1JH England on 27th April 2022 to 3 Field Court London WC1R 5EF
filed on: 27th, April 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 4th December 2020 to Riverside House, C/O Crowe U.K. Llp 40-46 High Street Maidstone Kent England ME14 1JH
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1-3 Worship Street 2nd Floor C/O Buckworths London EC2A 2AB England on 26th October 2020 to Riverside House C/O Crowe U.K. Llp 40-46 High Street Maidstone Kent ME14 1JH
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Riverside House C/O Crowe U.K. Llp 40-46 High Street Maidstone Kent ME14 1JH England on 26th October 2020 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(AP04) On 26th October 2020, company appointed a new person to the position of a secretary
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st June 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 10th December 2018
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th June 2020: 304.28 GBP
filed on: 3rd, September 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd April 2019: 167.52 GBP
filed on: 21st, July 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Curtain Road London EC2A 3NY England on 16th June 2020 to 1-3 Worship Street 2nd Floor C/O Buckworths London EC2A 2AB
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st June 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th February 2018: 127.68 GBP
filed on: 30th, July 2018
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 23rd June 2018: 130.54 GBP
filed on: 30th, July 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, July 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2016
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 200 Aldersgate Street Buckworth Solicitors London EC1A 4HD United Kingdom on 22nd August 2016 to 26 Curtain Road London EC2A 3NY
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st June 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|