(CH01) On 2024-01-02 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-09-30
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-08-29
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-04-08
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to 2021-05-31
filed on: 25th, October 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-08
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-04-08
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-04-05
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-04-05
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 2021-04-05 - new secretary appointed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-05
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Bell Yard London WC2A 2JR England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2020-07-02
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-08
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-28
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-11-28
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 7 Bell Yard London WC2A 2JR on 2019-10-10
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-24
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-05-21
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 1st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-05-21
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-05-21
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 2018-05-21 - new secretary appointed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-05-21
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-05-21
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 30th, October 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-10-30
filed on: 30th, October 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-21
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 66 Prescot Street London E1 8HG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-06-21
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, June 2017
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-21 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 21st, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-05-22 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-23: 1000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-21 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-17: 1000.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 2014-05-31
filed on: 19th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-21 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-18: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from Centro 3 Mandela Street London NW1 0DU United Kingdom on 2014-02-24
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AP03) On 2013-09-25 - new secretary appointed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|