CS01 |
Confirmation statement with updates June 23, 2024
filed on: 26th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2023
filed on: 19th, June 2024
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control August 15, 2022
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2022
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Excel London Management Office Warehouse K One Western Gateway London E16 1XL. Change occurred on October 7, 2021. Company's previous address: 3 Bunhill Row London EC1Y 8YZ.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 7, 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 23, 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 8, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 23, 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 20, 2012. Old Address: Sceptre Court 40 Tower Hill London EC3N 4DX
filed on: 20th, June 2012
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 8, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 8, 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, July 2010
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 15, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On March 15, 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 3rd, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to July 20, 2009 - Annual return with full member list
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 21st, May 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, July 2008
| mortgage
|
Free Download
(22 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, July 2008
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(18 pages)
|