DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 60B Holborn Viaduct London EC1A 2FD England to Unit 2 70 Mark Lane London EC3R 7LQ on March 23, 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 60B Holborn Viaduct London EC1A 2FD on March 3, 2020
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 24, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 24, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On February 14, 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 7, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 7, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68-70 Wardour Street London W1F 0TB England to 20-22 Wenlock Road London N1 7GU on January 30, 2020
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 70 Mark Lane London EC3R 7LQ England to 68-70 Wardour Street London W1F 0TB on November 1, 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 23, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Unit 2 70 Mark Lane London EC3R 7LQ on July 31, 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 31, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 5, 2019: 2400101.00 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 20, 2018: 2400100.00 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 23, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 9, 2017: 2200100.00 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates September 23, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on August 15, 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 South Street Mayfair London W1K 1DG England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on August 15, 2016
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AP04 |
On March 21, 2016 - new secretary appointed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 21, 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 18 South Street Mayfair London W1K 1DG on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 23, 2015: 2000100.00 GBP
filed on: 24th, September 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 23, 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 22, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 26, 2015: 100.00 GBP
capital
|
|
AP04 |
On January 12, 2015 - new secretary appointed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 20, 2014 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 20, 2014 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 21, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 20, 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 20, 2014. Old Address: the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 29, 2013: 100.00 GBP
filed on: 12th, November 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 21st, June 2013
| resolution
|
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(34 pages)
|