(CS01) Confirmation statement with no updates 2023-11-15
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 2nd, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-11-15
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-11-15
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-11-15
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-11-15
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 2019-04-23
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD England to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU at an unknown date
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-29
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-11-15
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-10-25
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-15
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 19th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-15
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD at an unknown date
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD to 1 Charterhouse Mews London EC1M 6BB on 2016-02-02
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-15 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2015-02-01
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-02-01 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD on 2015-09-07
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Talbot House 8-9 Talbot Court London EC3V 0BP to Becket House 36 Old Jewry London EC2R 8DD on 2015-02-02
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-30
filed on: 21st, January 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-15 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, November 2014
| gazette
|
|
(AA01) Previous accounting period extended from 2013-11-30 to 2013-12-31
filed on: 31st, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-15 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-17: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(45 pages)
|