(CS01) Confirmation statement with no updates Thu, 7th Sep 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Shard Kroll Advisory Ltd, Level 14, the Shard, 32 London Bridge Street, SE1 9SG London SE1 9SG United Kingdom on Mon, 31st Oct 2022 to C/O Kroll Advisory Ltd the Shard, Level 14, 32 London Bridge Street, London SE1 9SG
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Duff & Phelps Level 14, the Shard 32 London Bridge Street London SE1 9SG United Kingdom on Mon, 26th Sep 2022 to The Shard Kroll Advisory Ltd, Level 14, the Shard, 32 London Bridge Street, SE1 9SG London SE1 9SG
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Jun 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Sep 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 23rd Jun 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 23rd Jun 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 7th Sep 2017
filed on: 7th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On Thu, 7th Sep 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Jun 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Jun 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ground Floor One George Yard London EC3V 9DF United Kingdom on Tue, 5th Sep 2017 to Duff & Phelps Level 14, the Shard 32 London Bridge Street London SE1 9SG
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 27th Feb 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Jun 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Jun 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41 Chalton Street London NW1 1JD United Kingdom on Tue, 7th Mar 2017 to Ground Floor One George Yard London EC3V 9DF
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(46 pages)
|