(CS01) Confirmation statement with no updates Fri, 13th Oct 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 25th May 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 14th Oct 2021 new director was appointed.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Wed, 30th Jun 2021 from Thu, 31st Dec 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 22nd May 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd May 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 23rd May 2020 new director was appointed.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 23rd May 2020 new director was appointed.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 23rd May 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 23rd May 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 23rd May 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 23rd May 2020 new director was appointed.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Oct 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Mar 2017 to Sat, 31st Dec 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Nov 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 58-60 Berners Street London W1T 3JS on Thu, 22nd Oct 2015 to 30 City Road London EC1Y 2AB
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Mar 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AUD) Resignation of an auditor
filed on: 19th, June 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Nov 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD04) Registers new location: 58-60 Berners Street London W1T 3JS.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 25th Sep 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 99 Hening Avenue, Ipswich, Suffolk, IP3 9QJ on Mon, 8th Dec 2014 to 58-60 Berners Street London W1T 3JS
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Sep 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Sep 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Sep 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Sep 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Mar 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078378370001
filed on: 20th, January 2014
| mortgage
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Nov 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 12th Nov 2013: 1.00 GBP
capital
|
|
(AA) Small company accounts made up to Sun, 31st Mar 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2013 from Fri, 30th Nov 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Nov 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 21st Dec 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 15th Nov 2011. Old Address: , 58-60 Berners Street, London, W1T 3JS, United Kingdom
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(53 pages)
|