CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 13, 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Strangford Management 46 New Broad Street London EC2M 1JH. Change occurred on December 11, 2020. Company's previous address: Finsbury House 23 Finsbury Circus London EC2M 7EA England.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 24, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2019
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2019
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 10, 2019 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Finsbury House 23 Finsbury Circus London EC2M 7EA. Change occurred on February 28, 2018. Company's previous address: 23 Finsbury Circus Finsbury Circus London EC2M 7EA England.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Finsbury Circus Finsbury Circus London EC2M 7EA. Change occurred on February 27, 2018. Company's previous address: 35 New Broad Street London EC2M 1NH United Kingdom.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 26, 2018 secretary's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 8, 2017) of a secretary
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 New Broad Street London EC2M 1NH. Change occurred on June 28, 2017. Company's previous address: C/O C/O Blenheims 15 Young Street Young Street London W8 5EH.
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 15, 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to December 31, 2015
filed on: 22nd, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(15 pages)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 15, 2014) of a secretary
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 15, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Blenheims 15 Young Street Young Street London W8 5EH. Change occurred on August 28, 2014. Company's previous address: 4a Hurdwick Place London NW1 2JE.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 8, 2014) of a secretary
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on August 12, 2014: 10.00 GBP
capital
|
|
AD01 |
New registered office address 4a Hurdwick Place London NW1 2JE. Change occurred on August 12, 2014. Company's previous address: St Christophers House Tabor Grove London SW19 4EX United Kingdom.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 13, 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on January 17, 2014: 1.00 GBP
capital
|
|