(AA) Dormant company accounts made up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 19, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 31, 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 19, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On March 29, 2018 - new secretary appointed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 29, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 19, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 19, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 29, 2016: 1.00 GBP
capital
|
|
(CH01) On May 10, 2014 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2014 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 19, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 19, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 29, 2014. Old Address: 35 Great St. Helen's London EC3A 6AP
filed on: 29th, May 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 29, 2014 new director was appointed.
filed on: 29th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On May 29, 2014 new director was appointed.
filed on: 29th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 22, 2014. Old Address: Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE
filed on: 22nd, January 2014
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(47 pages)
|