(CS01) Confirmation statement with no updates 5th February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(28 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(25 pages)
|
(SH19) Statement of Capital on 10th July 2018: 1250000.17 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 15th June 2018: 1250000.17 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, July 2018
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 15/06/18
filed on: 2nd, July 2018
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 23rd, November 2017
| accounts
|
Free Download
|
(AD01) Address change date: 30th August 2017. New Address: Citypoint Floor 11 1 Ropemaker Street London EC2Y 9HU. Previous address: Citypoint Citypoint, Floor 15 1 Ropemaker Street London EC2Y 9HT England
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st June 2017. New Address: Citypoint Citypoint, Floor 15 1 Ropemaker Street London EC2Y 9HT. Previous address: Floor 12 5 Aldermanbury Square London EC2V 7HR England
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 7th June 2016. New Address: Floor 12 5 Aldermanbury Square London EC2V 7HR. Previous address: 6 New Street Square London EC4A 3LX
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th May 2016
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 27th May 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 23rd, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd February 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 30th December 2015 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th September 2015: 5513575.39 GBP
filed on: 8th, October 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd April 2015: 6576000.00 EUR
filed on: 14th, May 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd February 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(AP01) New director was appointed on 12th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 29th December 2014 - the day director's appointment was terminated
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(23 pages)
|