(AA) Dormant company accounts reported for the period up to 2023/04/30
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023/04/19
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/04/12
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/04/30
filed on: 18th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/04/12
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 2022/04/27 to 55 Piccadilly London W1J 0DX
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 9th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/04/12
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/04/18
filed on: 18th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/04/18 director's details were changed
filed on: 18th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/04/12
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 9th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/04/12
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Westbury 2nd Floor 145- 157 st. John Street London EC1V 4PY on 2018/11/01 to New Derwent House 69-73 Theobalds Road London WC1X 8TA
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/12
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/12
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/12
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/28
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/12
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/12
filed on: 2nd, June 2014
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, June 2014
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/12
filed on: 2nd, June 2014
| annual return
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/12
filed on: 2nd, June 2014
| annual return
|
Free Download
(15 pages)
|
(AD01) Change of registered office on 2014/06/02 from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/04/30
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/06/02.
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/05/24
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/05/24
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(27 pages)
|