TM01 |
Director appointment termination date: 2022-09-28
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-09-28
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-09
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-09
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-03-23
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-01-09
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 2019-08-05
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-10-02
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's details changed on 2019-08-05
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-09
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 20th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-09
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 10th, January 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-09 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-09 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-01-09 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2011-09-19
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-09 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2011-09-19
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-09-19 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2013-01-28
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-09 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(35 pages)
|