AA |
Micro company accounts made up to 2023-03-31
filed on: 23rd, November 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-17
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-17
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 10th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-17
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-17
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 9th, October 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-12-21 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-17
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on 2018-09-24. Company's previous address: 146a Cranbrook Road Ilford IG1 4LZ England.
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-21
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 146a Cranbrook Road Ilford IG1 4LZ. Change occurred on 2017-12-12. Company's previous address: C/0 Adl 37th Floor 1 Canada Square London E14 5AA England.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-21
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/0 Adl 37th Floor 1 Canada Square London E14 5AA. Change occurred on 2016-12-01. Company's previous address: Kemp House 152 City Road London EC1V 2NX England.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-06
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-06: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on 2015-10-23. Company's previous address: Suite 34 67-68 Hatton Garden Holborn London EC1N 8JY.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-25
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-20: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 34 67-68 Hatton Garden Holborn London EC1N 8JY. Change occurred on 2014-10-21. Company's previous address: Suite 34, 67-68 Hatton Garden London EC1N 8JY.
filed on: 21st, October 2014
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-25
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 1.00 GBP
capital
|
|
AD01 |
New registered office address Suite 34, 67-68 Hatton Garden London EC1N 8JY. Change occurred on 2014-10-14. Company's previous address: 305/21 Crawford Street London Middlesex W1H 1PJ England.
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-11-13 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(20 pages)
|