AD01 |
New registered office address Culverlands Mannshill Burghfield Berkshire RG7 3BD. Change occurred on January 20, 2024. Company's previous address: 100 Bishopsgate 19th Floor London EC2N 4AG England.
filed on: 20th, January 2024
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 100 Bishopsgate 19th Floor London EC2N 4AG. Change occurred on July 20, 2022. Company's previous address: 3rd Floor 112 Houndsditch London EC3A 7BD England.
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On July 20, 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3rd Floor 112 Houndsditch London EC3A 7BD. Change occurred on June 19, 2020. Company's previous address: 3rd Floor Houndsditch London EC3A 7BD.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 18, 2016: 2.00 GBP
capital
|
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor Houndsditch London EC3A 7BD. Change occurred on June 1, 2015. Company's previous address: 3rd Floor Houndsditch London EC3A 7BD England.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 3Rd Floor Houndsditch London EC3A 7BD. Change occurred on February 19, 2015. Company's previous address: 9-10 Philpot Lane London EC3M 8AA.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2014 to December 31, 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(29 pages)
|