PSC04 |
Change to a person with significant control 2023-05-22
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-05-22
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-22 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 141-145 Curtain Road London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-26
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-17
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-04-17
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-04-23
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-17
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-22
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-17
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2019-04-30 to 2019-09-30
filed on: 17th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-17
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-04-05 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-05 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-26
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 3rd Floor 141-145 Curtain Road London EC2A 3BX on 2018-11-26
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-17
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017-11-24 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-17
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-03-10
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-04-17 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-22: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3rd Floor Curtain Road London EC2A 3AR England to 5th Floor, Ergon House Horseferry Road London SW1P 2AL on 2016-06-20
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-06-20 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090016460001, created on 2015-07-24
filed on: 12th, August 2015
| mortgage
|
Free Download
(49 pages)
|
AP01 |
New director was appointed on 2015-07-24
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to 3rd Floor Curtain Road London EC2A 3AR on 2015-07-21
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-21
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Burlington Road Bristol BS6 6TJ England to 5th Floor Ergon House Horseferry Road London SW1P 2AL on 2015-06-30
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-17 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(27 pages)
|