(CS01) Confirmation statement with no updates 2023/11/29
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2023/07/31
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/07/31 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/07/31 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/07/31. New Address: Salisbury House London EC2M 5SQ. Previous address: 14 Austin Friars London EC2N 2HE
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/29
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/04/04.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/29
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/29
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/29
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/11/21 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/29
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/11/29
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2017/07/25 - the day director's appointment was terminated
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/11/29
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083131040002, created on 2016/10/14
filed on: 25th, October 2016
| mortgage
|
Free Download
(26 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/11/29 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/11/29 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/12/30
capital
|
|
(CH01) On 2014/01/20 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/20 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/20 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/30 from 15 Bedford Square London WC1B 3JA
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/08/31
filed on: 13th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/29 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2013
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2012
| incorporation
|
Free Download
(39 pages)
|