CS01 |
Confirmation statement with no updates March 14, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 12 New Fetter Lane London EC4A 1JP.
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 21, 2020
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 6th, November 2023
| accounts
|
Free Download
(45 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 6th, November 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 3rd, November 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 3rd, November 2023
| other
|
Free Download
(6 pages)
|
AA |
Audit exemption subsidiary accounts made up to April 30, 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 2nd, November 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 2nd, November 2023
| accounts
|
Free Download
(45 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2021
filed on: 23rd, February 2023
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 22, 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(18 pages)
|
CH01 |
On June 14, 2018 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2020 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 4, 2020
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 4, 2020
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2020
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(18 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Arundel Street 4th Floor London WC2R 3DA. Change occurred on January 21, 2020. Company's previous address: Biscuit Building 10 Redchurch Street London E2 7DD.
filed on: 21st, January 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2019
filed on: 12th, March 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(17 pages)
|
AP03 |
Appointment (date: April 16, 2018) of a secretary
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 16, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 2, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 5, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 5, 2017) of a secretary
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2018 to December 31, 2017
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2017
| incorporation
|
Free Download
|