CS01 |
Confirmation statement with no updates November 17, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 2, 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 26, 2018
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 17, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA. Change occurred on August 28, 2018. Company's previous address: 146 Strand Ehthele Palace London WC2R 1JD United Kingdom.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 14, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 14, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 26, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 23, 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 23, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 146 Strand Ehthele Palace London WC2R 1JD. Change occurred on January 23, 2018. Company's previous address: 146 Strand De Jubilee Palace London WC2R 1JD United Kingdom.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 2, 2018
filed on: 2nd, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 146 Strand De Jubilee Palace London WC2R 1JD. Change occurred on November 30, 2017. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 6, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 24, 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 29, 2017 new director was appointed.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on September 25, 2017. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on September 22, 2017. Company's previous address: Ground Floor 4 Cam Road London E15 2SN.
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 19, 2017
filed on: 19th, September 2017
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 3, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 22, 2014. Old Address: 103 Keogh Road London E15 4NS
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 9th, April 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 21, 2013. Old Address: 121C Chobham Road Stratford London Greater London E15 1LX England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 18, 2012. Old Address: 117a Chobham Road Stratford London Uk E15 1LX England
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
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 4, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2010
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On October 13, 2010 new director was appointed.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(22 pages)
|