(AA01) Previous accounting period shortened to 2022/12/30
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/21
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/05/09
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 Fenchurch Street London EC3M 3JY United Kingdom on 2023/05/10 to Muller International, Salisbury House Unit 581-584 29 Finsbury Circus London EC2M 5SQ
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022/08/01 director's details were changed
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/21
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/04/21
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/04/21
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/06/26
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/06/26
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/26
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/09/15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4th Floor Genesis House 17 Godliman Street London EC4V 5BD on 2017/05/30 to 50 Fenchurch Street London EC3M 3JY
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 20th, September 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/26
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/12/30
filed on: 5th, October 2015
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/26
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/26
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on 2014/07/30
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 7th, October 2013
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/26
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 4th, October 2012
| accounts
|
Free Download
(23 pages)
|
(AD01) Change of registered office on 2012/08/24 from Livingstone House 12 Finsbury Square London EC2A 1AS United Kingdom
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/26
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/20
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 26th, July 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on 2011/01/26
filed on: 17th, February 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/09/07.
filed on: 7th, September 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2010/12/31, originally was 2011/07/31.
filed on: 24th, August 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/07/20
filed on: 24th, August 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2010/07/26
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2010
| incorporation
|
Free Download
(20 pages)
|