(CS01) Confirmation statement with no updates January 26, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 26, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 26, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 26, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 23, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 23, 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 26, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 26, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On November 1, 2016 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 27, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Acre House 11-15 William Road London NW1 3ER. Change occurred on April 6, 2016. Company's previous address: C/O Auria 9 Wimpole Street London W1G 9SR England.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Auria 9 Wimpole Street London W1G 9SR. Change occurred on July 29, 2015. Company's previous address: 10 Norwich Street London EC4A 1BD United Kingdom.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|
(SH01) Capital declared on January 26, 2015: 1.00 GBP
capital
|
|