AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 30th May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on Wednesday 25th May 2022
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 11th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 11th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on Wednesday 17th February 2021
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 18th September 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 11th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 30th November 2017
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 30th November 2017
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th November 2017
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 15th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Simon Born, Born & Co 3 London Wall London Wall Buildings London EC2M 5SY to 1st Floor 269 Gray's Inn Road London WC1X 8HB on Tuesday 17th October 2017
filed on: 17th, October 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
On Monday 1st February 2016 - new secretary appointed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Monday 31st October 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 15th October 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
AP01 |
New director appointment on Saturday 26th September 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom to C/O Simon Born, Born & Co 3 London Wall London Wall Buildings London EC2M 5SY on Wednesday 25th February 2015
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 15th October 2014
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|