CS01 |
Confirmation statement with no updates March 23, 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 23, 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU. Change occurred on April 23, 2019. Company's previous address: 36 Old Jewry 4th Floor, Upper Mezzanine London EC2R 8DD.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 13, 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 12, 2017
filed on: 12th, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 1, 2015
filed on: 28th, April 2015
| officers
|
Free Download
|
AD01 |
New registered office address 36 Old Jewry 4Th Floor, Upper Mezzanine London EC2R 8DD. Change occurred on April 28, 2015. Company's previous address: Becket House 36 Old Jewry London EC2R 8DD England.
filed on: 28th, April 2015
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 28, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address Becket House 36 Old Jewry London EC2R 8DD. Change occurred on February 2, 2015. Company's previous address: Talbot House 8 - 9 Talbot Court London EC3V 0BP.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 20, 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 14, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(27 pages)
|