(AD01) Change of registered address from 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL England on 28th March 2024 to 5th Floor Holborn Gate 330 High Holborn London WC1V 7QH
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2023
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 6th October 2021
filed on: 17th, April 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 15th March 2019 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from New Broad Street House 35 New Broad Street London EC2M 1NH England on 31st October 2018 to 5 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL England on 31st October 2018 to 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 6th October 2016
filed on: 6th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4th Floor, Grays Inn Chambers Gray's Inn Holborn London WC1R 5JA on 17th February 2017 to New Broad Street House 35 New Broad Street London EC2M 1NH
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2016
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 6th October 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 6th October 2015 from 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st March 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 31st March 2015 secretary's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 330 High Holborn 1St Floor, Holborn Gate London WC1V 7QT England on 1st August 2014 to 4Th Floor, Grays Inn Chambers Gray's Inn Holborn London WC1R 5JA
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Ashbourne Close 2 Ashbourne Close Ealing London W5 3EF on 23rd January 2014
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th November 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 152-160 Kemp House 152-160, City Road London EC1V 2NX England on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2C 31 New Broadway London W5 5AW England on 1st August 2013
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(25 pages)
|