GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/14
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/03/12
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/25
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/09. New Address: 10 Norwich Street London EC4A 1BD. Previous address: Level 20 125 Old Broad Street London EC2N 1AR
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/02/28
filed on: 27th, February 2020
| accounts
|
Free Download
(25 pages)
|
TM01 |
2019/11/25 - the day director's appointment was terminated
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/25.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/11/25 - the day director's appointment was terminated
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/14
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/02/28
filed on: 4th, December 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/14
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/02/28
filed on: 12th, February 2018
| accounts
|
Free Download
(27 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 15th, November 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/02/29
filed on: 29th, December 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2016/03/14 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/01
capital
|
|
AP01 |
New director appointment on 2016/01/25.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2015/08/31 to 2016/02/29
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/08/31
filed on: 26th, November 2015
| accounts
|
Free Download
(19 pages)
|
TM01 |
2015/04/30 - the day director's appointment was terminated
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 7th, May 2015
| officers
|
|
AR01 |
Annual return drawn up to 2015/03/14 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
2014/11/06 - the day director's appointment was terminated
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/08/31
filed on: 4th, July 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2014/03/14 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/25
capital
|
|
AA |
Full accounts for the period ending 2012/08/31
filed on: 12th, August 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
2013/05/01 - the day director's appointment was terminated
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/01.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/14 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/12/19.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/12/19 - the day director's appointment was terminated
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2012
| mortgage
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2012/08/31
filed on: 7th, September 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/05/03 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, April 2012
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, April 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2012
| incorporation
|
Free Download
(26 pages)
|