(CS01) Confirmation statement with updates 2024/02/27
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/10/06 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/05/17
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2022/11/07 to Suite 1, 7th Floor 50 Broadway London SW1H 0BL
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/11/07 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/17
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 5th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/05/17
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/05/17
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, March 2020
| resolution
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, November 2019
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary's appointment terminated on 2019/08/07
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(AP04) On 2019/08/07, company appointed a new person to the position of a secretary
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Iti Capital Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ England on 2019/07/19 to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 19th, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/17
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/05/17
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094654070001, created on 2017/12/04
filed on: 4th, April 2018
| mortgage
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 2017/08/01, company appointed a new person to the position of a secretary
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/08/01
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/08/01
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/01.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sefton Hockering Road Woking Surrey GU22 7HG England on 2017/08/01 to Iti Capital Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/02
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/02
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2015/12/31
filed on: 14th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 14th, April 2016
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2015
| incorporation
|
Free Download
(8 pages)
|