(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th September 2021.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 11th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 10th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th June 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Saturday 30th November 2019 (was Tuesday 31st December 2019).
filed on: 3rd, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 16th June 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Thursday 31st May 2018 (was Friday 30th November 2018).
filed on: 27th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 17th, September 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Monday 30th May 2016
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 16th June 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 40 Gracechurch Street London EC3V 0BT. Change occurred on Friday 1st September 2017. Company's previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom.
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 5th, October 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) 1000.00 EUR is the capital in company's statement on Wednesday 5th October 2016
capital
|
|
(AD01) New registered office address 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Change occurred on Wednesday 5th October 2016. Company's previous address: International House 24 Holborn Viaduct London EC1A 2FG England.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 24th February 2015 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th March 2015 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address International House 24 Holborn Viaduct London EC1A 2FG. Change occurred on Friday 12th February 2016. Company's previous address: C/O Lawrence Chartered Accountants Peter House Oxford Street Manchester M1 5AN England.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Lawrence Chartered Accountants Peter House Oxford Street Manchester M1 5AN. Change occurred on Friday 5th February 2016. Company's previous address: International House 24 Holborn Viaduct London EC1A 2FG.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th October 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 EUR is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
(AD01) New registered office address International House 24 Holborn Viaduct London EC1A 2FG. Change occurred on Wednesday 29th July 2015. Company's previous address: 120 Bark Street Bolton BL1 2AX England.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 1st November 2014
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st November 2014.
filed on: 5th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 120 Bark Street Bolton BL1 2AX. Change occurred on Friday 3rd July 2015. Company's previous address: 120 Bark Street Bolton BL1 2AX England.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 120 Bark Street Bolton BL1 2AX. Change occurred on Friday 3rd July 2015. Company's previous address: International House 24 Holborn Viaduct London EC1A 2FG.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th June 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 EUR is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
(AP01) New director appointment on Monday 9th March 2015.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 7th July 2014 from International House 221 Bow Road London E3 2SJ
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2013
| incorporation
|
Free Download
(8 pages)
|