(AA) Dormant company accounts made up to September 30, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 7, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control February 22, 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Building 4 2 Old Street Yard London EC1Y 8AF England to Part Ground (South) Broadwalk House 5 Appold Street London EC2A 2AG on February 22, 2023
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 7, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 9, 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 04 2 Old Street Yard London EC1Y 8AF England to Building 4 2 Old Street Yard London EC1Y 8AF on March 9, 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 7, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 1, 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 7, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075529590001, created on November 20, 2019
filed on: 25th, November 2019
| mortgage
|
Free Download
(51 pages)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 7, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 7, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 350 Euston Road London NW1 3AX to 04 2 Old Street Yard London EC1Y 8AF on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 7, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 8th, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 7, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 3, 2016: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 7, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2015: 1000.00 GBP
capital
|
|
(CH03) On March 24, 2015 secretary's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 7, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 7, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 7, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2011
| incorporation
|
Free Download
(23 pages)
|