(CS01) Confirmation statement with no updates January 18, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 128 City Road London EC1V 2NX. Change occurred on June 13, 2022. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on October 6, 2021. Company's previous address: 16 Bowling Green Lane London EC1R 0BD England.
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 27, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 30, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Bowling Green Lane London EC1R 0BD. Change occurred on April 26, 2016. Company's previous address: 1 Bickenhall Mansions Bickenhall Street London England W1U 6BP.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 30, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 28, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(43 pages)
|