CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 26th, May 2022
| accounts
|
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 11th, October 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Dec 2020
filed on: 12th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 12th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Brides House 10 Salisbury Square London EC4Y 8EH on Tue, 6th Oct 2020 to 2nd Floor, 55 Ludgate Hill London EC4M 7JW
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from St Brides House 10 Salisbury Square London EC4Y 8th England on Wed, 30th Mar 2016 to St Brides House 10 Salisbury Square London EC4Y 8EH
filed on: 30th, March 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 1.00 GBP
capital
|
|