(TM01) Director's appointment was terminated on Tuesday 1st August 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st August 2023.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st August 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st August 2023.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd December 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 16th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 16th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on Thursday 19th March 2020. Company's previous address: 35 Great St Helen's London EC3A 6AP United Kingdom.
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 23rd December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th March 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th March 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP04) Appointment (date: Thursday 28th February 2019) of a secretary
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 28th February 2019.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 31st January 2019.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 20th January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Great St Helen's London EC3A 6AP. Change occurred on Friday 20th January 2017. Company's previous address: 7th Floor 11 Old Jewry London EC2R 8DU.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 23rd December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 20th January 2016
capital
|
|
(NEWINC) Company registration
filed on: 23rd, December 2014
| incorporation
|
Free Download
(43 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|