(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st August 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 21st September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 21st September 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th November 2017
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 30th August 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th August 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th August 2018
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 30th August 2018 - the day director's appointment was terminated
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd November 2017
filed on: 3rd, November 2017
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st August 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MISC) Uk court order
filed on: 2nd, October 2017
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 31st July 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd March 2017. New Address: 65 Compton Street London EC1V 0BN. Previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(MISC) CB01- cross border merger notice
filed on: 9th, December 2016
| miscellaneous
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 31st August 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 7th November 2016
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th November 2016. New Address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) 31st August 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 31st October 2016. New Address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Previous address: 2nd Floor 9 Chapel Place London EC2A 3DQ
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, May 2016
| incorporation
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 21st, April 2016
| resolution
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st August 2015 to 30th November 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st August 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th September 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th September 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th September 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd July 2015: 100.00 GBP
filed on: 4th, August 2015
| capital
|
Free Download
(3 pages)
|
(TM02) 10th June 2015 - the day secretary's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st August 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th November 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 11th June 2014
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st April 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st August 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd September 2013: 100.00 GBP
capital
|
|
(CH01) On 8th March 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 11th October 2012 - the day director's appointment was terminated
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, August 2012
| incorporation
|
Free Download
(36 pages)
|