AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 18th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-22
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-22
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 13th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-10-06
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 2nd, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-22
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-22
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-22 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-08-10: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-22 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-06-22 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-04-09 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-04-09 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Vine London EC3N 2AA on 2014-06-03
filed on: 3rd, June 2014
| address
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-06-22 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2012-09-30
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2011-09-30
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2012-06-22
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-06-22 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-04-02 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2011-03-31 to 2011-09-30
filed on: 4th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-06-22 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 18th, February 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2010-06-30 to 2010-03-31
filed on: 11th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-06-22 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2009-10-15
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-30 Director appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-30 Secretary appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/07/2009 from c/o simmons & simmons citypoint 1 ropemaker street london EC2Y 9SS
filed on: 30th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-07-30 Appointment terminated director
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-07-30 Appointment terminated director
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, June 2009
| incorporation
|
Free Download
(21 pages)
|