(TM01) Director's appointment was terminated on June 15, 2021
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On June 15, 2021 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 15, 2021
filed on: 26th, June 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on December 18, 2017. Company's previous address: 26 Red Lion Square London WC1R 4AG.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 6, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 6, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 11, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
(AA01) Accounting period ending changed to September 30, 2014 (was March 31, 2015).
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Red Lion Square London WC1R 4AG. Change occurred on June 8, 2015. Company's previous address: 94 Queensway London W2 3RR.
filed on: 8th, June 2015
| address
|
Free Download
(2 pages)
|
(CH01) On October 27, 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 27, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 27th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 27, 2013: 100.00 GBP
capital
|
|
(CH01) On June 6, 2013 director's details were changed
filed on: 27th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2012 to September 30, 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 12, 2013. Old Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 12, 2011. Old Address: 94 Queensway London London W2 3RR United Kingdom
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 29, 2011: 100.00 GBP
filed on: 12th, April 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On November 15, 2010 new director was appointed.
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 28, 2010
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(19 pages)
|