(CS01) Confirmation statement with no updates Sun, 7th May 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 14th Jan 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 14th Jan 2020 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 14th Jan 2020 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Jan 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Dec 2019
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 16th Dec 2019. New Address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU. Previous address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 12th Nov 2018 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 22nd Jun 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 7th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Jul 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 7th May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 16th Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Feb 2017. New Address: New Bridge Street House 30-34 New Bridge Street London Ec4V 6B. Previous address: Kingfisher House 1 Gilders Way St James Place Norwich NR3 1UB
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 16th Feb 2017 - the day director's appointment was terminated
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 16th Feb 2017 - the day director's appointment was terminated
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 28th Mar 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 28th Mar 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 28th Mar 2016 - the day director's appointment was terminated
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 7th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 20000.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2015 to Tue, 31st Mar 2015
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(27 pages)
|