(CS01) Confirmation statement with no updates 2023-12-27
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-11-02
filed on: 20th, July 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2022-12-27
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Change occurred on 2022-10-19. Company's previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-11-02
filed on: 5th, August 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2021-12-27
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-11-02
filed on: 7th, December 2021
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-27
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2021-04-06
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2019-11-02
filed on: 6th, August 2020
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2019-11-01 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-01 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-27
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-11-02
filed on: 4th, November 2019
| accounts
|
Free Download
(20 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-02
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-11-02
filed on: 8th, August 2018
| accounts
|
Free Download
(19 pages)
|
(AD01) New registered office address Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB. Change occurred on 2018-06-08. Company's previous address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-02
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-11-02
filed on: 10th, August 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2016-11-02
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(68 pages)
|
(AA) Full accounts data made up to 2015-11-02
filed on: 5th, October 2016
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2014-11-02
filed on: 1st, December 2015
| accounts
|
Free Download
(20 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-02
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-11: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW. Change occurred on 2015-01-15. Company's previous address: 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-02
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-19: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-10-02
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-11-02
filed on: 23rd, September 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-02
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-21: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to 2012-11-02
filed on: 2nd, October 2013
| accounts
|
Free Download
(19 pages)
|
(AA01) Accounting period ending changed to 2012-04-30 (was 2012-11-02).
filed on: 24th, January 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2012-12-10
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-02
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-07-30 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-07-01 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 132 Sloane Street London SW1X 9AX on 2012-05-16
filed on: 16th, May 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, April 2012
| mortgage
|
Free Download
(11 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 28th, February 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, February 2012
| mortgage
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, February 2012
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2012-02-17
filed on: 17th, February 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, February 2012
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, February 2012
| resolution
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened from 2012-11-30 to 2012-04-30
filed on: 1st, February 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-11-14
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Norwich Street London EC4A 1BD England on 2011-11-14
filed on: 14th, November 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-11-14
filed on: 14th, November 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, November 2011
| resolution
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(7 pages)
|