AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 16, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 16, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 16, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 16, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 22, 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 8, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 16, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 1, 2017
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 25, 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Somerset Way Iver Buckinghamshire SL0 9AF. Change occurred on September 28, 2017. Company's previous address: 300 Vauxhall Bridge Road London SW1V 1AA England.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 300 Vauxhall Bridge Road London SW1V 1AA. Change occurred on August 2, 2016. Company's previous address: C/O International House 223 Regent Street London W1B 2QD.
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On July 5, 2011 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 25, 2013. Old Address: 3 Lloyd's Avenue Suite 108 London EC3N 3DS United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 30, 2012. Old Address: 33Rd Floor 25 Canada Square London E14 5LQ
filed on: 30th, September 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(18 pages)
|