(AD01) Registered office address changed from PO Box 4385 07884628 - Companies House Default Address Cardiff CF14 8LH to One Fleet Place London EC4M 7WS on 2024-01-18
filed on: 18th, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 20th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2023-08-09
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-05-11
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-08-09
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-11-20
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-02
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 100 New Bridge Street London EC4V 6JA to Heathrow, Stockley Park, the Square the Square 6-9 Stockley Park Uxbridge UB11 1FW on 2023-02-23
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2022-10-21 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-19
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-28
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 6th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: 2020-09-18
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-21
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-05
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-05-01
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 4th, October 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2019-08-08
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-19
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2017-03-13
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-01-23
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2016-07-29
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-16 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-21: 15000.00 GBP
capital
|
|
(AA) Accounts for a small company made up to 2014-12-31
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-16 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: 2014-09-01
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2014-04-29
filed on: 29th, April 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-12-16 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-07-25
filed on: 30th, August 2013
| officers
|
Free Download
|
(TM01) Director appointment termination date: 2013-07-25
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-02-01
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-12-16 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012-12-16 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-12-01
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-03-22: 15000.00 GBP
filed on: 22nd, March 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-03-01: 14510.00 GBP
filed on: 5th, March 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-02-06
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-12-16
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-12-19: 10000.00 GBP
filed on: 28th, December 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2011-12-16
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-12-16
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, December 2011
| incorporation
|
Free Download
(39 pages)
|