(CH01) On 1st January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 31st August 2023. New Address: Wakefield House 41 Trinity Square London EC3N 4DJ. Previous address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th August 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 30th January 2020 - the day director's appointment was terminated
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 24th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 27th February 2017. New Address: Lower Ground Floor One George Yard London EC3V 9DF. Previous address: 41 Chalton Street London Greater London NW1 1JD
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th October 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th September 2015: 50000.00 GBP
filed on: 1st, October 2015
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st October 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th October 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 9th, October 2013
| incorporation
|
|