(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Jul 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th Jun 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 4th Jul 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 9th May 2017 - the day director's appointment was terminated
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wed, 24th Aug 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 22nd Aug 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 22nd Aug 2016. New Address: Floor 8, 71 Queen Victoria Street London EC4V 4AY. Previous address: 71 Queen Victoria Street London EC4V 4AY England
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 22nd Aug 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 22nd Aug 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 22nd Aug 2016. New Address: 71 Queen Victoria Street London EC4V 4AY. Previous address: 52 Bedford Row London WC1R 4LR
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 17th Jan 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Nov 2014 to Tue, 31st Mar 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 17th Jan 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 13th Feb 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 31st Mar 2014 - the day director's appointment was terminated
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Dec 2013 new director was appointed.
filed on: 3rd, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Dec 2013 new director was appointed.
filed on: 3rd, January 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(21 pages)
|