AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th November 2022
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 19th November 2021
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 19th November 2021
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
19th November 2021 - the day director's appointment was terminated
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th November 2021
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th July 2022. New Address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ. Previous address: Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th October 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 16th July 2019. New Address: Second Floor 123 Aldersgate Street London EC1A 4JQ. Previous address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 8th February 2018. New Address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR. Previous address: Maurice J Bushell 3rd Floor 120 Moorgate Moorgate London EC2M 6UR
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th April 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th April 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th April 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th November 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th December 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 22nd December 2014. New Address: Maurice J Bushell 3Rd Floor 120 Moorgate Moorgate London EC2M 6UR. Previous address: 120 Moorgate London EC2M 6UR United Kingdom
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
11th November 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th November 2014. New Address: 120 Moorgate London EC2M 6UR. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2014
| incorporation
|
|
SH01 |
Statement of Capital on 4th November 2014: 1.00 GBP
capital
|
|