(CS01) Confirmation statement with no updates 2023-08-08
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-01-17
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT England to 1-2 Paris Garden London SE1 8nd on 2022-07-20
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-17
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-01-17
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 2020-06-04
filed on: 16th, June 2020
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-01-17
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 1st, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-01-17
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-17
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 6th, November 2017
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 14th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-17
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-06-07
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 109 Park Road Teddington Middlesex TW11 0AW United Kingdom to 70 Newcomen Street London SE1 1YT on 2016-06-22
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-07
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016-06-07 - new secretary appointed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 Newcomen Street London SE1 1YT England to Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 2016-06-22
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 2016-01-18: 100.00 GBP
capital
|
|