AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, January 2024
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2023-10-06
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-03
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-07
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-03-27
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-27
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-24
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-24
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 9th, January 2023
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-07
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 5th, January 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, June 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-07
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-07
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 7th, January 2020
| accounts
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control 2018-10-08
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Citypoint Level 28 One Ropemaker Street London EC2Y 9AW England to C/O Ipgl Ltd 3rd Floor, 39 Sloane Street London SW1X 9LP on 2019-04-18
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-07
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-07
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-04-07
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2016-10-12
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 14th, June 2016
| accounts
|
Free Download
(18 pages)
|
AD02 |
Location of register of charges has been changed from Watson House First Floor Baker Street London W1U 7BU United Kingdom to Citypoint Level 28 One Ropemaker Street London EC2Y 9AW at an unknown date
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-07 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-04-22: 100.00 GBP
capital
|
|
CH01 |
On 2016-04-19 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-19 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to Citypoint Level 28 One Ropemaker Street London EC2Y 9AW at an unknown date
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-04-19 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor, Watson House 54 Baker Street London W1U 7BU England to Citypoint Level 28 One Ropemaker Street London EC2Y 9AW on 2016-04-19
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Watson House First Floor 54 Baker Street London W1U 7BU to 1st Floor, Watson House 54 Baker Street London W1U 7BU on 2015-11-11
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-07 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-04-21: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-03-31
filed on: 7th, April 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-04-07 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-05-02: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-03-31
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 24th, December 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2013-04-07 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 8th, April 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2012-05-31
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-07 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(9 pages)
|
AD02 |
Register inspection address changed from 2 Piries Place Horsham West Sussex RH12 1EH United Kingdom at an unknown date
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 8th, January 2012
| accounts
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on 2011-12-28
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-04-07 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2010-10-28
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-10-22
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-08-23
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-20
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-20
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-19
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-04-30 to 2011-03-31
filed on: 7th, May 2010
| accounts
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2010
| incorporation
|
Free Download
(39 pages)
|