CS01 |
Confirmation statement with no updates 2024-02-28
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-25
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 2022-06-14
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 45 Gresham Street London EC2V 7BG. Change occurred on 2022-06-16. Company's previous address: 25 Moorgate London EC2R 6AY.
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 7th, September 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020-09-11 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-27 to 2019-12-26
filed on: 18th, December 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-22
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-28
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-01-17
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-28
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-28 to 2017-12-27
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-12-29 to 2017-12-28
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2018-03-08 secretary's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-28
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-31
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012-02-01 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-02-01 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-30 to 2015-12-29
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-29
filed on: 1st, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 120.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 1st, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2013-12-31 to 2013-12-30
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 3rd, March 2014
| annual return
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-02-28
filed on: 3rd, October 2013
| document replacement
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013-06-18 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-06-18 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-06-18 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 4th, March 2013
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-28
filed on: 6th, March 2012
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2012-02-20: 108.00 GBP, 12.00 USD
filed on: 2nd, March 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 2nd, March 2012
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-02-16
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-02-16
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-02-14
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(39 pages)
|