(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2022/12/31 from 2022/12/30
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/13
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/30
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 2022/06/10 to 128 City Road London EC1V 2NX
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/13
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/12/13
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/30
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/13
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/30
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/13
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/30
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/13
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/12/13
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/08/08 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/14
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/08/08.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/10
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on 2017/08/08 to Kemp House 160 City Road London EC1V 2NX
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/05
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/05
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 18th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/05
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 EUR is the capital in company's statement on 2014/12/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/06
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 EUR is the capital in company's statement on 2013/12/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/06
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/12/07
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2011
| incorporation
|
Free Download
(8 pages)
|