(CS01) Confirmation statement with no updates 2023/11/06
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022/11/06
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/11/06
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021/04/26 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/06
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 3rd, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/11/06
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/11/06
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 17th, July 2018
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/03/07
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/06
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/10/13. New Address: Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS. Previous address: 6th Floor, 25 Farringdon Street London EC4A 4AB
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2017/07/12.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/07/12.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/07/12 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/06
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(SH01) 2212829.79 GBP is the capital in company's statement on 2016/02/04
filed on: 9th, November 2016
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/01/06 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/06 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2111400.00 GBP is the capital in company's statement on 2015/06/03
filed on: 10th, July 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/11/30
filed on: 9th, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/04/07. New Address: 6Th Floor, 25 Farringdon Street London EC4A 4AB. Previous address: C/O Legalinx Limited First Floor 14/18 City Road Cardiff CF24 3DL United Kingdom
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, December 2014
| resolution
|
|
(AP01) New director appointment on 2014/11/25.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 683100.00 GBP is the capital in company's statement on 2014/11/25
filed on: 5th, December 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2014
| incorporation
|
Free Download
(32 pages)
|