AP01 |
New director was appointed on 2024-01-18
filed on: 29th, January 2024
| officers
|
Free Download
|
TM01 |
Director appointment termination date: 2024-01-08
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 29th, August 2023
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-04-01
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2022-09-30
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-30
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-05-09
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-09
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 29th, December 2021
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 2021-01-01 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-01 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-01 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10th Floor, Bsi Tower 389 Chiswick High Road London W4 4AL United Kingdom to 3rd Floor, Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS on 2021-12-17
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 2nd, April 2021
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2020-03-30
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-29
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to 10th Floor, Bsi Tower 389 Chiswick High Road London W4 4AL on 2020-01-09
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 9th, December 2019
| accounts
|
Free Download
(23 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, December 2018
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 19/12/18
filed on: 21st, December 2018
| insolvency
|
Free Download
|
SH19 |
Statement of Capital on 2018-12-21: 2.00 GBP
filed on: 21st, December 2018
| capital
|
Free Download
|
SH20 |
Statement by Directors
filed on: 21st, December 2018
| capital
|
Free Download
|
AP01 |
New director was appointed on 2018-12-13
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(23 pages)
|
CAP-SS |
Solvency Statement dated 15/12/17
filed on: 22nd, December 2017
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2017
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2017-12-22: 2.00 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(18 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF at an unknown date
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 9th, June 2017
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, June 2017
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 06/06/17
filed on: 9th, June 2017
| insolvency
|
Free Download
|
SH19 |
Statement of Capital on 2017-06-09: 2.00 GBP
filed on: 9th, June 2017
| capital
|
Free Download
|
TM01 |
Director appointment termination date: 2017-04-05
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On 2016-11-23 - new secretary appointed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-10-25
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 1st, July 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2015-09-29 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-10-28: 2.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 16th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-27
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-27
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-27
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-27
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 2015-05-14
filed on: 14th, May 2015
| address
|
Free Download
(2 pages)
|
AP04 |
On 2015-04-22 - new secretary appointed
filed on: 14th, May 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-17: 2.00 GBP
filed on: 19th, January 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2014-09-29: 1.00 GBP
capital
|
|