CS01 |
Confirmation statement with no updates 2023-12-07
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-07
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Mazars 30 Old Bailey London EC4M 7AU. Change occurred on 2022-05-03. Company's previous address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-07
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-07
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-11-10
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-10 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 13th, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-12-07
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 21st, January 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 4th, October 2019
| accounts
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2019-05-15: 2000.00 GBP
filed on: 19th, May 2019
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Tower Bridge House St Katharine's Way London E1W 1DD. Change occurred on 2019-03-15. Company's previous address: Tower Bridge House Tower Bridge House St Katharine's Way E1W 1DD London United Kingdom.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-07
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Tower Bridge House Tower Bridge House St Katharine's Way E1W 1DD London. Change occurred on 2019-03-13. Company's previous address: The Shard 24/25, 32 London Bridge St, London Se1 London England.
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 10th, May 2018
| resolution
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control 2018-04-23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-04-23: 1000.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018-04-01 director's details were changed
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-01 director's details were changed
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-08
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Shard 24/25, 32 London Bridge St, London Se1 London. Change occurred on 2018-03-09. Company's previous address: C/O Intouch Accounting Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-08
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-08
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2016
| incorporation
|
Free Download
(11 pages)
|