(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 13th January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 31st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th June 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th December 2021.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 20th December 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period extended from Sunday 29th December 2019 to Tuesday 31st December 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 29th December 2018
filed on: 17th, March 2020
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 13th, December 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 14th November 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th November 2019.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Eastcheap London EC3M 1AJ England to 70 Gracechurch Street London EC3V 0HR on Friday 15th March 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 26th September 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 18th, December 2018
| auditors
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd December 2018.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Saturday 9th June 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 22nd May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th May 2018.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Friday 30th June 2017 to Sunday 31st December 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 2nd, January 2018
| auditors
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, October 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, October 2017
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 10th, October 2017
| incorporation
|
Free Download
(34 pages)
|
(SH01) 11045.00 GBP is the capital in company's statement on Tuesday 26th September 2017
filed on: 9th, October 2017
| capital
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Tuesday 26th September 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th September 2017.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th September 2017.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th September 2017.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 26th September 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 30th June 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 28th, October 2016
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thursday 11th August 2016
filed on: 28th, October 2016
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Tuesday 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from 25 Watling Street London EC4M 9BR to 10 Eastcheap London EC3M 1AJ on Thursday 10th March 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 24th September 2014 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th September 2014 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th September 2014 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th September 2014 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Monday 30th June 2014
filed on: 14th, April 2015
| accounts
|
|
(AR01) Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
(AA01) Previous accounting period shortened from Wednesday 31st December 2014 to Monday 30th June 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Beswicks Solicitors Llp Sigma House, Festival Way Festival Park Stoke-on-Trent Staffordshire ST19 9QG United Kingdom to 25 Watling Street London EC4M 9BR on Wednesday 24th September 2014
filed on: 24th, September 2014
| address
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th December 2013
filed on: 31st, December 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, December 2013
| incorporation
|
Free Download
(38 pages)
|