(TM01) Director's appointment was terminated on Tuesday 9th April 2024
filed on: 11th, April 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thursday 22nd December 2022
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 22nd December 2022
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 18th, January 2024
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment was terminated on Friday 1st September 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st September 2023.
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st September 2023.
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Abs Company Secretarial Evelyn Partners Llp 45 Gresham Street London EC2V 7BG. Change occurred at an unknown date. Company's previous address: 25 Moorgate London EC2R 6AY England.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th November 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th January 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Monday 11th January 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, December 2021
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 21/12/21
filed on: 23rd, December 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) 2.00 GBP is the capital in company's statement on Thursday 23rd December 2021
filed on: 23rd, December 2021
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 23rd, December 2021
| capital
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 25 Moorgate London EC2R 6AY
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 9th, February 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 11th December 2020
filed on: 30th, December 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wednesday 25th September 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 5th December 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(3 pages)
|
(CH01) On Thursday 19th September 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address The Cooperage 5 Copper Row London SE1 2LH. Change occurred on Wednesday 2nd October 2019. Company's previous address: 8 Smarts Place London WC2B 5LW England.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 12th January 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 7th February 2017
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 29th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 8 Smarts Place London WC2B 5LW. Change occurred on Monday 12th February 2018. Company's previous address: 4 More London Riverside London SE1 2AU United Kingdom.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 7th February 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 7th February 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 16th November 2017.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 31st January 2018.
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th February 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 7th February 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th February 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 More London Riverside London SE1 2AU. Change occurred on Wednesday 8th February 2017. Company's previous address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th February 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2017
| incorporation
|
Free Download
(18 pages)
|