CS01 |
Confirmation statement with no updates Sat, 6th Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 7th Jan 2021. New Address: Clerks Court 18-20 Farringdon Lane London EC1R 3AU. Previous address: 3rd Floor 18 Farringdon Lane London EC1R 3AH United Kingdom
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Aug 2020. New Address: 3rd Floor 18 Farringdon Lane London EC1R 3AH. Previous address: 81 Farringdon Street London EC4A 4BL England
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 5th Feb 2020. New Address: 81 Farringdon Street London EC4A 4BL. Previous address: 40 Bank Street Level 18 Canary Wharf London E14 5NR
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Aug 2018
filed on: 22nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Dec 2010 - the day director's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 31st Dec 2010 - the day secretary's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 31st, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jan 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jan 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tue, 1st Nov 2011 secretary's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Jan 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 6th Feb 2012. Old Address: 68 Lombard Street London EC3V 9LJ United Kingdom
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Jan 2011 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Wed, 6th Oct 2010 - the day secretary's appointment was terminated
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Oct 2010 - the day director's appointment was terminated
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Oct 2010 new director was appointed.
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 6th Oct 2010
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Feb 2010 new director was appointed.
filed on: 10th, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2010
| incorporation
|
Free Download
(23 pages)
|