(CS01) Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Fri, 23rd Oct 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Fri, 23rd Oct 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Fri, 23rd Oct 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 23rd Oct 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Oct 2020. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St. Helen's London EC3A 6AP
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 26th Dec 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 6th Nov 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Dec 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 29th Dec 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 9th Dec 2016
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104775520001, created on Tue, 17th Jan 2017
filed on: 24th, January 2017
| mortgage
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, January 2017
| resolution
|
Free Download
(31 pages)
|
(CH02) Directors's name changed on Fri, 9th Dec 2016
filed on: 13th, January 2017
| officers
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on Fri, 9th Dec 2016
filed on: 13th, January 2017
| officers
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Fri, 9th Dec 2016
filed on: 13th, January 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2016
| incorporation
|
Free Download
|