CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates June 23, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 17, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address 32 Threadneedle Street London EC2R 8AY. Change occurred on December 23, 2019. Company's previous address: Honor Oak North Heath Lane Horsham West Sussex RH12 5PQ England.
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Honor Oak North Heath Lane Horsham West Sussex RH12 5PQ. Change occurred on April 2, 2016. Company's previous address: No. 1 Royal Exchange London EC3V 3DG.
filed on: 2nd, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 9, 2015: 157103.68 GBP
capital
|
|
AD01 |
New registered office address No. 1 Royal Exchange London EC3V 3DG. Change occurred on March 16, 2015. Company's previous address: 9 St Clare Street London EC3N 1LQ.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 19, 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2011
filed on: 14th, April 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, October 2010
| resolution
|
Free Download
(29 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 6th, October 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2010
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|