CS01 |
Confirmation statement with no updates March 18, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 20, 2024 director's details were changed
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, January 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX at an unknown date
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On March 7, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On September 25, 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 9, 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 1 Bell Yard London WC2A 2JR to 1 Chancery Lane London WC2A 1LF on August 30, 2019
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On June 12, 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 18, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 7, 2017
filed on: 7th, September 2017
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 35 Great St. Helen's London EC3A 6AP.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 1 Bell Yard London WC2A 2JR on April 3, 2017
filed on: 3rd, April 2017
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(19 pages)
|
AP01 |
On August 3, 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 13, 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 13, 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 17th, June 2016
| accounts
|
Free Download
(19 pages)
|
AP01 |
On June 9, 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 9, 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 11, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 11, 2016
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 13, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 10, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2015
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 9, 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 23, 2014
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(31 pages)
|