(CS01) Confirmation statement with no updates December 17, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(25 pages)
|
(AP01) On June 19, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2023
filed on: 15th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 17, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on May 5, 2022
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) On February 4, 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 17, 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from 9 Chapel Place, Rivington Street, London London EC2A 3DQ United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on March 26, 2021
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, March 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates December 17, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 8, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, July 2017
| resolution
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2016
| incorporation
|
Free Download
(29 pages)
|