CS01 |
Confirmation statement with no updates 2023-05-10
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-30
filed on: 17th, May 2023
| accounts
|
Free Download
(8 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 was terminated on 2022-01-04
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-10
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-30
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-30
filed on: 6th, August 2021
| accounts
|
Free Download
(8 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 2021-05-10
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021-05-10
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 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 2020-05-10
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-30
filed on: 13th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-30
filed on: 7th, February 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 6th Floor 25 Farringdon Street London EC4A 4AB. Change occurred on 2020-01-16. Company's previous address: 55 Baker Street London W1U 7EU.
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: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-10
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-30
filed on: 3rd, October 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-10
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-30
filed on: 3rd, April 2018
| accounts
|
Free Download
(18 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 2017-05-10
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-30
filed on: 28th, March 2017
| accounts
|
Free Download
(18 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 from 2015-12-31 to 2015-12-30
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-10
filed on: 21st, June 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 data made up to 2014-12-31
filed on: 14th, April 2016
| accounts
|
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-10
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-18: 1000.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-12-31
filed on: 6th, January 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-10
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-13: 1000.00 GBP
capital
|
|
AA |
Full accounts data made up to 2012-12-31
filed on: 7th, October 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom on 2013-07-24
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 16th, July 2013
| auditors
|
Free Download
(1 page)
|
MISC |
Secton 519
filed on: 16th, July 2013
| miscellaneous
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 2nd, July 2013
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-10
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 30th, November 2012
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2012-01-01 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-10
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 6th, January 2012
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2011-09-14
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-09-13
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-09-02 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-09-13) of a secretary
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-10
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2010-12-09
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-05-31 to 2010-12-31
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(46 pages)
|