(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Mon, 14th Nov 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27-28 Clement's Lane London EC4N 7AE England on Mon, 14th Nov 2022 to 2nd Floor 107 Cheapside London EC2V 6DN
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 13th Oct 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 31st Jul 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Feb 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Feb 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Jan 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 25th Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75 King William Street London EC4N 7BE England on Mon, 28th Jan 2019 to 27-28 Clement's Lane London EC4N 7AE
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 28th Jan 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, October 2018
| resolution
|
Free Download
(26 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Aug 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2018
| resolution
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on Mon, 25th Jun 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Apr 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Apr 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Apr 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Second Floor 45 King William Street London EC4R 9AN England on Mon, 18th Sep 2017 to 75 King William Street London EC4N 7BE
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 18th Sep 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 45 King William Street London EC4R 9AN England on Mon, 6th Feb 2017 to Second Floor 45 King William Street London EC4R 9AN
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Mon, 6th Feb 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD on Fri, 3rd Feb 2017 to 45 King William Street London EC4R 9AN
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 21st Sep 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 8th Aug 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Feb 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Mon, 10th Aug 2015
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2016
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AD01) Change of registered address from 53 Chandos Place London WC2N 4HS England on Fri, 20th Mar 2015 to Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD
filed on: 20th, March 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 6th Feb 2015: 1.00 GBP
capital
|
|