(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 13th, February 2024
| accounts
|
Free Download
(63 pages)
|
(CS01) Confirmation statement with updates 26th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AUD) Resignation of an auditor
filed on: 24th, February 2023
| auditors
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(53 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 15th, December 2021
| accounts
|
Free Download
(68 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(62 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 15th, December 2021
| accounts
|
Free Download
(55 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 5th July 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 26th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 30th October 2019 - the day director's appointment was terminated
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 5th, June 2019
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 26th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 13th, February 2018
| accounts
|
Free Download
(43 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 10th April 2017. New Address: Moorfield Group 10 Grosvenor Street London England W1K 4QB. Previous address: Nightingale House 65 Curzon Street London W1J 8PE United Kingdom
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(TM02) 12th January 2017 - the day secretary's appointment was terminated
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th December 2016: 158568848.00 GBP
filed on: 12th, January 2017
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 26th November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th December 2015: 97818618.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(4 pages)
|
(CH01) On 10th December 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(4 pages)
|
(CH01) On 10th December 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(4 pages)
|
(CH01) On 10th December 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 27th, November 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, November 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 27th November 2015: 100.00 GBP
capital
|
|