CH01 |
On 9th January 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
29th August 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd April 2023. New Address: Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN. Previous address: 6th Floor 33 Holborn London England EC1N 2HT
filed on: 2nd, April 2023
| address
|
Free Download
(1 page)
|
TM02 |
1st December 2022 - the day secretary's appointment was terminated
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(18 pages)
|
CH04 |
Secretary's details changed on 26th April 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd February 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
23rd November 2020 - the day director's appointment was terminated
filed on: 29th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2020
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(16 pages)
|
AP04 |
New secretary appointment on 15th November 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
15th November 2018 - the day secretary's appointment was terminated
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2018
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2018
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
20th September 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2018
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
20th September 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
11th August 2018 - the day director's appointment was terminated
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(18 pages)
|
TM02 |
19th February 2018 - the day secretary's appointment was terminated
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 22nd June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th June 2017. New Address: 6th Floor 33 Holborn London England EC1N 2HT. Previous address: Suite C Third Floor 3, Harbour Exchange Square Canary Wharf London United Kingdom
filed on: 28th, June 2017
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd December 2016. New Address: Suite C Third Floor 3, Harbour Exchange Square Canary Wharf London. Previous address: Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th December 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd December 2016. New Address: Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE. Previous address: Suite C Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd December 2016. New Address: Suite C Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE. Previous address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
14th December 2016 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
14th December 2016 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th December 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th September 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th September 2016
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th September 2016. New Address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET. Previous address: Russel House Mill Road Langley Moor Co. Durham DH7 8HJ United Kingdom
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
7th September 2016 - the day director's appointment was terminated
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
7th September 2016 - the day director's appointment was terminated
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, September 2016
| resolution
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 100.00 GBP
filed on: 2nd, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th April 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th June 2015 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(15 pages)
|