DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 15th, January 2024
| accounts
|
Free Download
(27 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-09-22
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-07-28 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-28 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-28 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2023-07-28 - new secretary appointed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2023-08-25
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-21
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-21
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-04-13
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-28
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-03-01
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-23
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-23
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-23
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-23
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-28
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-01-27
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-01-27
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-27
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 6th, January 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 13th, April 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-28
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 1st, October 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-28
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-12-01 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-28
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-11-01
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 17th, December 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-28
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-07
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-11
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(22 pages)
|
AP03 |
On 2017-07-24 - new secretary appointed
filed on: 17th, August 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-28
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-05-22 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-17
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-28 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-04-21: 955198.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-28 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
MR01 |
Registration of charge 084669460001, created on 2015-02-24
filed on: 24th, February 2015
| mortgage
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2014-11-14: 955198.00 GBP
filed on: 20th, November 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-07-31
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-31
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-31
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-06-08 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-28 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-11: 755198.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 4th, October 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-07-17: 190628.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(32 pages)
|