AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control Monday 2nd October 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 16-18 New Bridge Street London EC4V 6AG on Monday 2nd October 2023
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 31st December 2022 to Friday 30th June 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 26th, April 2023
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 1st September 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 15th, April 2021
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th December 2020
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th September 2020
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th September 2020.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Friday 7th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st July 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd May 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Sunday 31st July 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 240 Blackfriars Road London SE1 8NW on Wednesday 6th July 2016
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2015
| incorporation
|
Free Download
(17 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|