TM02 |
Termination of appointment as a secretary on November 21, 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 29, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 8, 2016: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 7, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS. Change occurred on January 5, 2015. Company's previous address: 32 Threadneedle Street London EC2R 8AY.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 18, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 8, 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 12, 2011. Old Address: Kirkland Ellis International Llp 30 St Mary Axe London EC3A 8AF
filed on: 12th, October 2011
| address
|
Free Download
(2 pages)
|
AAMD |
Full accounts with changes made up to December 31, 2009
filed on: 5th, October 2011
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to November 19, 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2009
filed on: 10th, February 2010
| annual return
|
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to November 30, 2009 (was December 31, 2009).
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2008
| incorporation
|
Free Download
(39 pages)
|