AA |
Small company accounts for the period up to March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 100 st. Paul's Churchyard London EC4M 8BU. Change occurred on September 22, 2021. Company's previous address: International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU England.
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On July 26, 2021 new director was appointed.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 31, 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 26, 2021 new director was appointed.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 14, 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 13, 2019 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2019
filed on: 28th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 5, 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 15th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 21, 2017 new director was appointed.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 28, 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU. Change occurred on February 8, 2016. Company's previous address: 1 King Street London EC2V 8AU.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 1, 2016) of a secretary
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 1, 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to December 20, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: October 8, 2015) of a secretary
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 16, 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, September 2015
| resolution
|
Free Download
|
CH01 |
On January 14, 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to December 20, 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 3, 2014. Old Address: Centre Point 103 New Oxford Street London WC1A 1DU
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to December 20, 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 17, 2014) of a secretary
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to February 28, 2013
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to December 20, 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: August 10, 2012) of a secretary
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2012
filed on: 1st, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to December 20, 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2012 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2010
| incorporation
|
Free Download
(41 pages)
|