AD01 |
New registered office address 2 Leman Street London E1W 9US. Change occurred on April 3, 2024. Company's previous address: 66 Prescot Street London E1 8NN United Kingdom.
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 11, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 13, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 13, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 13, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 13, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 13, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 30, 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 27, 2018
filed on: 27th, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 2, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 66 Prescot Street London E1 8NN. Change occurred on December 10, 2015. Company's previous address: Flat P Davis Court Argyll Road London W8 7BQ.
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 20, 2014. Old Address: 136 Harley Street London W1G 7JZ United Kingdom
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(20 pages)
|