(CS01) Confirmation statement with no updates 2023-09-28
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-09-30
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-09-30
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-30
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2020-09-09: 260.00 GBP
filed on: 29th, September 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-09-09: 210.00 GBP
filed on: 29th, September 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-09-30
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 25th, June 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-11-26
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-09-01: 160.00 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-01
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-10-01
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-09-30
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-01-01: 139.42 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 2018-03-29 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-12-31: 100.00 GBP
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-30
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2017-01-18
filed on: 15th, March 2017
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-30
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-07-11: 100.00 GBP
filed on: 12th, July 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Gatehouse 2 Devonhurst Place Devonhurst Place Heathfield Terrace London W4 4JD to Third Floor 12 East Passage London EC1A 7LP on 2016-03-23
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-30 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-13: 1.00 GBP
capital
|
|
(CH01) On 2015-09-29 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-29 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-09-30 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-03-18
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 10th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-09-30 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-12-17: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 13th, June 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Orange Street London WC2H 7DF on 2013-06-13
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-09-30
filed on: 7th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-09-30 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012-10-01 director's details were changed
filed on: 26th, October 2012
| officers
|
|
(AA) Accounts for a dormant company made up to 2011-09-30
filed on: 12th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-09-30 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2010-09-30
filed on: 20th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-09-30 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Devonshire Square London Greater London EC2M 4YF on 2010-04-23
filed on: 23rd, April 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-04-15
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 10th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed interpreters on call LIMITEDcertificate issued on 10/03/10
filed on: 10th, March 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Teise Close Tunbridge Wells Kent TN2 5JN on 2009-10-09
filed on: 9th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, September 2009
| incorporation
|
|