AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 10th, October 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th June 2023: 2260100.00 EUR
filed on: 6th, October 2023
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 26th December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th December 2022: 2130100.00 EUR
filed on: 6th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period extended from 27th June 2022 to 27th December 2022
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 13th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th May 2020: 2000100.00 EUR
filed on: 22nd, July 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 28th May 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 30 City Road London EC1Y 2AB at an unknown date
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th March 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th September 2015. New Address: 1 Filament Walk Wandsworth London SW18 4GQ. Previous address: C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th May 2015: 1800100.00 EUR
filed on: 2nd, July 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2015 to 30th June 2015
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Maxwell Winward Llp 20 Farringdon Place London EC1M 3HE United Kingdom on 17th March 2014
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(23 pages)
|