PSC01 |
Notification of a person with significant control November 3, 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor Chapel Place London EC2A 3DQ. Change occurred on September 2, 2023. Company's previous address: 26 Bloomsbury Street London WC1B 3QJ England.
filed on: 2nd, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Chapel Place London EC2A 3DQ. Change occurred on September 2, 2023. Company's previous address: 2nd Floor, 9 Chapel Place London EC2A 3DQ England.
filed on: 2nd, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, 9 Chapel Place London EC2A 3DQ. Change occurred on September 2, 2023. Company's previous address: 2nd Floor Chapel Place London EC2A 3DQ England.
filed on: 2nd, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
On July 28, 2023 new director was appointed.
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2023
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 28, 2023
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 28, 2023
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 27th, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 26 Bloomsbury Street London WC1B 3QJ. Change occurred on July 15, 2019. Company's previous address: 2nd Floor 9 Chapel Place London EC2A 3DQ England.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 28, 2019
filed on: 28th, May 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2nd Floor 9 Chapel Place London EC2A 3DQ. Change occurred on February 12, 2018. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 14, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2014
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2014 new director was appointed.
filed on: 30th, December 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 11, 2014. Old Address: 221 Bow Road London E3 2SJ England
filed on: 11th, April 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|