AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on Tuesday 27th April 2021
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on Tuesday 22nd May 2018
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on Tuesday 9th May 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AP03 |
On Monday 8th May 2017 - new secretary appointed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 8th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 13th May 2016
capital
|
|
AP04 |
On Friday 13th May 2016 - new secretary appointed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on Friday 13th May 2016
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 13th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
TM02 |
Secretary appointment termination on Thursday 19th March 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On Thursday 19th March 2015 - new secretary appointed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on Monday 30th March 2015
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 12th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2014
| incorporation
|
Free Download
(27 pages)
|