AA |
Total exemption full accounts data made up to 30th December 2022
filed on: 10th, April 2024
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th May 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2021
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th January 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2019
filed on: 6th, August 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2018
filed on: 13th, February 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 55 Baker Street London W1U 7EU on 16th January 2020 to 6th Floor 25 Farringdon Street London EC4A 4AB
filed on: 16th, January 2020
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th December 2016
filed on: 3rd, April 2018
| accounts
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 7th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th December 2015
filed on: 29th, March 2017
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, April 2016
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 1000.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, January 2015
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom on 24th July 2013
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, July 2013
| auditors
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, July 2013
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 2nd, July 2013
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 30th, November 2012
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 6th, January 2012
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 14th September 2011
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th September 2011
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd September 2011 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 13th September 2011, company appointed a new person to the position of a secretary
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th December 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2011 to 31st December 2010
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2010
| incorporation
|
Free Download
(46 pages)
|