AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 3rd Floor 12 Gough Square London EC4A 3DW. Change occurred on September 5, 2022. Company's previous address: Devonshire House 60 Goswell Road London EC1M 7AD.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2016
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 16th, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 11, 2016: 135.28 GBP
capital
|
|
CH01 |
On December 12, 2015 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2014
filed on: 19th, January 2016
| accounts
|
Free Download
(15 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, November 2015
| incorporation
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on June 13, 2015: 135.28 GBP
filed on: 16th, September 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2015: 134.44 GBP
filed on: 24th, April 2015
| capital
|
Free Download
|
SH01 |
Capital declared on December 5, 2014: 129.33 GBP
filed on: 24th, April 2015
| capital
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, February 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 11, 2013 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2013 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2013 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2014 to December 31, 2013
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on May 30, 2013: 127.33 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 12, 2013: 121.58 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, June 2014
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on March 5, 2013
filed on: 26th, June 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, June 2014
| resolution
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 6, 2013: 99.00 GBP
filed on: 20th, March 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(7 pages)
|