(AA) Micro company accounts made up to 2022-12-31
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-04-02
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-04-02
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Monomark House 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2021-11-29. Company's previous address: 4th Floor 1 Knightrider Court London EC4V 5BJ.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-02
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-04-02
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-04-02
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-04-02
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-02
filed on: 21st, June 2017
| annual return
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-02
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-07-22
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 16th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-02
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-04-02: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-02-24
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-02-24
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-07
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-03-31: 100.00 GBP
capital
|
|
(AP02) Appointment (date: 2015-02-24) of a member
filed on: 30th, March 2015
| officers
|
|
(TM01) Director's appointment was terminated on 2015-02-24
filed on: 30th, March 2015
| officers
|
|
(AP01) New director was appointed on 2015-02-24
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-02-24
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-02-24
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: 2015-02-24) of a member
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2013-11-15
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-07
filed on: 20th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-09-20: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2012-12-31
filed on: 22nd, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-07
filed on: 18th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2012-09-30 to 2012-12-31
filed on: 16th, January 2012
| accounts
|
Free Download
(1 page)
|
(AP02) Appointment (date: 2011-11-14) of a member
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-10-19
filed on: 19th, October 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-09-07: 100.00 GBP
filed on: 6th, October 2011
| capital
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, September 2011
| incorporation
|
Free Download
(29 pages)
|