TM01 |
Director's appointment terminated on 2nd October 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2023
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th October 2022
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2022
filed on: 30th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th June 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 1st June 2021 to 2nd Floor 168 Shoreditch High Street London E1 6RA
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom on 1st June 2021 to 2nd Floor 168 Shoreditch High Street London E1 6RA
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th June 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 New Fetter Lane London EC4A 1JP United Kingdom on 14th September 2016 to Third Floor 24 Chiswell Street London EC1Y 4YX
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 9th September 2016 to 12 New Fetter Lane London EC4A 1JP
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2016
filed on: 8th, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 90 Fetter Lane London EC4A 1EQ United Kingdom on 24th August 2016 to Third Floor 24 Chiswell Street London EC1Y 4YX
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2016
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd May 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, June 2015
| incorporation
|
Free Download
(17 pages)
|