(CS01) Confirmation statement with no updates 18th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th August 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 29th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th August 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st November 2021
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 7th November 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th September 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 30th May 2019
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th May 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 24th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th September 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th September 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th September 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 13th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 10th March 2014
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th September 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th September 2013: 2250100.00 GBP
capital
|
|
(SH01) Statement of Capital on 21st November 2012: 2250100.00 GBP
filed on: 21st, November 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th September 2012: 100.00 GBP
filed on: 14th, September 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, September 2012
| incorporation
|
Free Download
(45 pages)
|