(CS01) Confirmation statement with no updates 2023/05/18
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 2nd, March 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2022/09/16.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/18
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 8th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021/05/18
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(13 pages)
|
(TM01) 2019/02/13 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/18
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 6th, March 2019
| accounts
|
Free Download
(13 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/18
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/01/25.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 13th, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/05/18
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/06/01.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 5th, April 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2016/09/13.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/13.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/05/18, no shareholders list
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) 2016/04/04 - the day director's appointment was terminated
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/04/04 - the day director's appointment was terminated
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/04/04 - the day director's appointment was terminated
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 7th, May 2016
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 3rd, October 2015
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/18, no shareholders list
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/03/02. New Address: 10 Queen Street Place London EC4R 1BE. Previous address: 2-6 Cannon Street London EC4M 6YH
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/18, no shareholders list
filed on: 7th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/05/31
filed on: 18th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2013/05/18, no shareholders list
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2012
| incorporation
|
Free Download
(28 pages)
|