AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/04
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/09/26
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 14th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/04
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/03/31
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/30
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 17th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2019/12/23 to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/30
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 8th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 4th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/30
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 13th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/06/01
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/06/01
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2014/03/18
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 17th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/06/01
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/06/01
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2012/09/30. Originally it was 2012/06/30
filed on: 30th, June 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/06/08 from Macintyre Hudson Llp 30-34 New Bridge Street London EC4V 6BJ United Kingdom
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/06/02.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/06/02
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/06/02.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/02.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/02.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/02.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/02.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/02.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2011
| incorporation
|
Free Download
(29 pages)
|