AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 11, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 11, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 11, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG at an unknown date
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG on July 2, 2019
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 15, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 15, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 26, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 25, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: November 22, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 22, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 22, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 85 Springfield Road Chelmsford Essex CM2 6JL United Kingdom to 22 Eastcheap 2nd Floor London EC3M 1EU on January 20, 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 22 Eastcheap 2nd Floor London EC3M 1EU.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
On October 7, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 7, 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 15, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford Essex CM2 6JL on July 20, 2015
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 30, 2015: 90000.00 EUR, 119474.00 GBP
filed on: 2nd, July 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On April 29, 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AD02 |
Location of register of charges has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom to 22 Eastcheap 2Nd Floor London EC3M 1EU at an unknown date
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 3, 2014 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 15, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 26, 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 15, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
CH02 |
Directors's name changed on December 10, 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 8, 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 4, 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On June 17, 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 15, 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 11th, July 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 10, 2012: 1.00 GBP, 90000.00 EUR
filed on: 10th, July 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(39 pages)
|