(CS01) Confirmation statement with no updates 20th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ground Floor North 1 Gray's Inn Square London WC1R 5AA England on 26th March 2021 to Suite 9 95 Wilton Road London SW1V 1BZ
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th March 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 142 Buckingham Palace Road C/O John Moore & Co London SW1W 9TR England on 10th August 2018 to Ground Floor North 1 Gray's Inn Square London WC1R 5AA
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 3rd Floor 158 Buckingham Palace Road London SW1W 9TR on 22nd August 2016 to 142 Buckingham Palace Road C/O John Moore London SW1W 9TR
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 142 Buckingham Palace Road C/O John Moore London SW1W 9TR England on 22nd August 2016 to 142 Buckingham Palace Road C/O John Moore & Co London SW1W 9TR
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 16th January 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 19th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3Rd Floor 5 Stanhope Gate London N/a W1K 1AH on 15th January 2015 to 3Rd Floor 158 Buckingham Palace Road London SW1W 9TR
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 16th April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd April 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 5 Warwick Square Mews London SW1V 2EL England on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 16th April 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th April 2014 secretary's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|