AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box W2 1AY 5 Merchant Square Leonard Scudder Berkeley Rowe, 5 Merchant Square, London United Kingdom W2 1AY England to 5 C/O Leonard Scudder Berkeley Rowe, Merchant Square London W2 1AY on Wednesday 19th January 2022
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Mr. Adosh Chatrath 25 Kennedys Law Llp Fenchurch Avenue London EC3M 5AD England to PO Box W2 1AY 5 Merchant Square Leonard Scudder Berkeley Rowe, 5 Merchant Square, London United Kingdom W2 1AY on Wednesday 19th January 2022
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd January 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 29th June 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 29th June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 23rd January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 10th June 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th June 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th June 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 11th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O C/O Kennedys Law Llp 25 Fenchurch Avenue, Fenchurch Avenue London EC3M 5AD England to C/O C/O Mr. Adosh Chatrath 25 Kennedys Law Llp Fenchurch Avenue London EC3M 5AD on Thursday 28th January 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 16th, November 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd September 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th August 2015.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th August 2015.
filed on: 9th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th June 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 17th June 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 17th June 2015 - new secretary appointed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 17th June 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th June 2015.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Fenchurch Avenue, Fenchurch Avenue London EC3M 5AD United Kingdom to C/O C/O Kennedys Law Llp 25 Fenchurch Avenue, Fenchurch Avenue London EC3M 5AD on Tuesday 28th July 2015
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 st James's Square London SW1Y 4AD United Kingdom to C/O C/O Kennedys Law Llp 25 Fenchurch Avenue, Fenchurch Avenue London EC3M 5AD on Tuesday 28th July 2015
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on Wednesday 27th May 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th April 2015.
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
18183317.00 USD is the capital in company's statement on Thursday 16th April 2015
capital
|
|
SH01 |
18183317.00 USD is the capital in company's statement on Wednesday 18th February 2015
filed on: 4th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 USD is the capital in company's statement on Wednesday 18th February 2015
filed on: 4th, March 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
On Friday 12th December 2014 - new secretary appointed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 12th December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Thursday 30th April 2015.
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 USD is the capital in company's statement on Friday 11th April 2014
capital
|
|