(AD01) Address change date: Fri, 13th May 2022. New Address: 30 Old Bailey London EC4M 7AU. Previous address: C/O Mazars Tower Bridge House St. Katharines Way London E1W 1DD
filed on: 13th, May 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 8th Apr 2022. New Address: Tower Bridge House St. Katharines Way London E1W 1DD. Previous address: Caci House 9 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB
filed on: 8th, April 2022
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 28th Feb 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Feb 2022 - the day director's appointment was terminated
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Oct 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 11th Apr 2018 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 4th Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 4th Jun 2015. New Address: Caci House 9 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB. Previous address: 8 Hook Walk Edgware Middlesex HA8 9EQ
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 31st Oct 2014 to Wed, 31st Dec 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 4th Oct 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 31st Oct 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087191040001, created on Fri, 10th Oct 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2013
| incorporation
|
|