CS01 |
Confirmation statement with no updates 29th March 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 29th March 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 29th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 29th July 2021: 6000010.00 GBP
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(34 pages)
|
AD01 |
Address change date: 8th July 2020. New Address: First Floor 13 st. Swithin's Lane London EC4N 8AL. Previous address: 2nd Floor 3 st. Helen's Place London EC3A 6AB England
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 16th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2020
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
16th March 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(34 pages)
|
TM01 |
10th October 2019 - the day director's appointment was terminated
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
12th April 2019 - the day director's appointment was terminated
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st March 2019: 5000010.00 GBP
filed on: 21st, March 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 12th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th March 2018: 4000010.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th January 2018. New Address: 2nd Floor 3 st. Helen's Place London EC3A 6AB. Previous address: 4th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
31st October 2017 - the day director's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd August 2017: 3000010.00 GBP
filed on: 23rd, August 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd December 2016. New Address: 4th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HE. Previous address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2016
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th April 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th April 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2016
| incorporation
|
Free Download
(7 pages)
|