AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 3rd, August 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 3rd, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 1st, August 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2016
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th January 2022 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th January 2022 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st May 2018 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st May 2018 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 4th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 31st March 2018 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 19th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Thursday 31st March 2016
filed on: 10th, May 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, May 2016
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd November 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 24th September 2015.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th August 2015.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th August 2015.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 14th August 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 14th August 2015) of a secretary
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Monday 14th September 2015. Company's previous address: Riverbank House 2 Swan Lane London EC4R 3TT.
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th August 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th August 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 082791130001 satisfaction in full.
filed on: 10th, September 2015
| mortgage
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 10th, September 2015
| auditors
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082791130001, created on Thursday 19th March 2015
filed on: 20th, March 2015
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd November 2014
capital
|
|
AD01 |
New registered office address Riverbank House 2 Swan Lane London EC4R 3TT. Change occurred on Monday 22nd September 2014. Company's previous address: 35 Vine Street London EC3N 2AA.
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 2nd, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 2nd, August 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Sunday 1st June 2014
filed on: 20th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th November 2013 (was Tuesday 31st December 2013).
filed on: 3rd, July 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 2nd November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
CH01 |
On Saturday 2nd November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2012
| incorporation
|
Free Download
(14 pages)
|