(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates September 24, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 77 Marsh Wall 77 Marsh Wall London E14 9SH England to 77 Marsh Wall London E14 9SH on November 8, 2023
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Southampton Buildings London WC2A 1AL England to 77 Marsh Wall 77 Marsh Wall London E14 9SH on November 8, 2023
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 30, 2022
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 3, 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 18th, January 2023
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, January 2023
| incorporation
|
Free Download
(20 pages)
|
(AP01) On January 4, 2023 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 24, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 24, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 24, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates September 24, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates September 24, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates September 24, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates September 24, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: February 17, 2016
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 18, 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71 Kingsway 6th Floor International House London WC2B 6st to 25 Southampton Buildings London WC2A 1AL on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 24, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 20, 2015: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to September 24, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 24, 2014: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On December 18, 2013 new director was appointed.
filed on: 18th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On December 18, 2013 new director was appointed.
filed on: 18th, December 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 24, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 5th, February 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on January 25, 2013. Old Address: 25 Southhampton Buildings London WC2A 1AL United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On January 14, 2013 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2013 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 24, 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 4, 2011. Old Address: C/O Bryan Cave 88 Wood Street London EC2V 7AJ
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 24, 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 2nd, June 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 24, 2010 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 24, 2010 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On September 24, 2010 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(18 pages)
|