CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
6th April 2023 - the day director's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd February 2023. New Address: 6 Pump Court Temple London EC4Y 7AR. Previous address: 5th Floor, 30-31 Furnival Street London EC4A 1JQ United Kingdom
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th June 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th February 2021. New Address: 5th Floor, 30-31 Furnival Street London EC4A 1JQ. Previous address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom
filed on: 28th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th June 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th May 2017. New Address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP. Previous address: C/O Philip Friede & Co. Ltd 3rd Floor, Premier House 12-13 Hatton Garden London EC1N 8AN
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th June 2016 with full list of members
filed on: 10th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th June 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th June 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th June 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th August 2013: 100 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th June 2013 to 31st March 2013
filed on: 23rd, August 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 25th July 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th July 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(49 pages)
|