(CS01) Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sun, 1st Jan 2017 - the day director's appointment was terminated
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Aug 2016
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Aug 2016
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Mon, 1st Aug 2016
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 3rd May 2018 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086176120001, created on Tue, 20th Oct 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 28th Jul 2015: 100.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, July 2015
| resolution
|
Free Download
|
(AP01) On Wed, 3rd Jun 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 3rd Jun 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 5th Nov 2014 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(CH01) On Wed, 5th Nov 2014 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(CH01) On Wed, 5th Nov 2014 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(AP04) New secretary appointment on Thu, 9th Oct 2014
filed on: 5th, November 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 5th Nov 2014. New Address: 2 Stone Buildings Lincoln's Inn London WC2A 3TH. Previous address: 6 New Street Square London EC4A 3LX
filed on: 5th, November 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 17th Oct 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 18th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2013
| incorporation
|
|
(SH01) Capital declared on Fri, 19th Jul 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|