CH01 |
On 2020-10-05 director's details were changed
filed on: 9th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-07-29
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-12-13: 9222823.00 GBP
filed on: 15th, December 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-29
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-25
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 2nd, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-29
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, November 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2020-10-05
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-05
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-05 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-29
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 17th, October 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2019-08-01
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-01
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-29
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-03-07 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, December 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-29
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-07-29
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, September 2017
| persons with significant control
|
Free Download
|
PSC07 |
Cessation of a person with significant control 2017-09-12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 1st, August 2017
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 20 Air Street London W1B 5AN United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2017-07-19
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-12-31 to 2016-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-29
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-06-24
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-06-24
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097113390001 in full
filed on: 23rd, January 2016
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 20th, January 2016
| resolution
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2015-12-22
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-22
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ at an unknown date
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 29th, October 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-10-13
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097113390001, created on 2015-10-13
filed on: 22nd, October 2015
| mortgage
|
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 2015-10-13: 8980001.00 GBP
filed on: 16th, October 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-07-31 to 2015-12-31
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 2015-07-30: 1.00 GBP
capital
|
|