(AA) Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 8th January 2022
filed on: 8th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 27th June 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 23rd June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 21st December 2018
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 25th January 2019
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 21st December 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st December 2019 to Tuesday 30th June 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 9th March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 34 Mortimer Street London W1W 7GB England to Suite 34 - 95 Mortimer Street London W1W 7GB on Monday 9th March 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ibc Rex House, St. James's 4-12 Regent Street, London Greater London SW1Y 4PE England to Suite 34 Mortimer Street London W1W 7GB on Monday 9th March 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st December 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Ibc 88 Wood Street London EC2V 7RS England to Ibc Rex House, St. James's 4-12 Regent Street, London Greater London SW1Y 4PE on Wednesday 4th September 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4th Floor, Lawford House Albert Place London N3 1QB England to Ibc 88 Wood Street London EC2V 7RS on Thursday 15th November 2018
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 8Bv Britannia House Leagrave Road Luton LU3 1RJ England to 4th Floor, Lawford House Albert Place London N3 1QB on Monday 5th November 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 24th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 26th September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 21st September 2018
filed on: 22nd, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 28th July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th July 2018.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 11th June 2018 - new secretary appointed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 21st September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 18th July 2017.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 18th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O International Tax Advisors Limited Office N. 11 Indescon Square London E14 9DQ England to Suite 8Bv Britannia House Leagrave Road Luton LU3 1RJ on Tuesday 2nd May 2017
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Sunday 4th December 2016.
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Ground Floor Cam Road London E15 2SN England to C/O International Tax Advisors Limited Office N. 11 Indescon Square London E14 9DQ on Sunday 4th December 2016
filed on: 4th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 4th December 2016
filed on: 4th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 22nd September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 21st September 2016.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 903 15 Indescon Square London E14 9EZ England to 4 Ground Floor Cam Road London E15 2SN on Monday 11th July 2016
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 8th March 2016
capital
|
|
(TM01) Director appointment termination date: Monday 21st September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Trinity Court 138 Westbourne Terrace London W2 6QD to 903 15 Indescon Square London E14 9EZ on Tuesday 22nd September 2015
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd September 2015.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 21st September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Skybridge Capital Ltd Po Box 68 One Kingdom Street One Kingdom Street London W2 6BD England to 9 Trinity Court 138 Westbourne Terrace London W2 6QD on Wednesday 11th February 2015
filed on: 11th, February 2015
| address
|
|
(AR01) Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
(AP01) New director appointment on Monday 19th January 2015.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th December 2014
capital
|
|