AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 6th Oct 2020. New Address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW. Previous address: St Brides House 10 Salisbury Square London EC4Y 8EH
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
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 Fri, 4th Aug 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Aug 2015: 1.00 GBP
capital
|
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 3rd Jun 2014. Old Address: 35 Vine Street London EC3N 2AA
filed on: 3rd, June 2014
| address
|
Free Download
(2 pages)
|
TM02 |
Thu, 10th Oct 2013 - the day secretary's appointment was terminated
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2011
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Apr 2012 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2011 to Fri, 30th Sep 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Aug 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Aug 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 4th Aug 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 4th Aug 2010
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Nov 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, August 2009
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(14 pages)
|
225 |
Accounting reference date shortened from 31/08/2010 to 31/03/2010
filed on: 4th, August 2009
| accounts
|
Free Download
(1 page)
|