(AA) Dormant company accounts made up to December 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 4, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 20, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 15, 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 15, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 5, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on March 4, 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 1, 2017
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 23, 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on March 20, 2017
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 4, 2016 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 29, 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2015: 1.00 CHF
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to December 31, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 4, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 8, 2014: 1.00 CHF
capital
|
|
(CERTNM) Company name changed art future LIMITEDcertificate issued on 17/07/13
filed on: 17th, July 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 20, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 17th, July 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(18 pages)
|