DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 13, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 78 Cannon Place 78 Cannon Street London EC4N 6AF. Change occurred on November 15, 2021. Company's previous address: 78 Cannon Street London EC4N 6AF England.
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 13, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 13, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on March 25, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 25, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 23, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 23, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 18, 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 18, 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 13, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH02 |
Directors's name changed on August 4, 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 78 Cannon Street London EC4N 6AF. Change occurred on May 15, 2017. Company's previous address: 90 High Holborn London WC1V 6XX.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on November 28, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on November 28, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 13, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(6 pages)
|
AP02 |
Appointment (date: January 9, 2014) of a member
filed on: 9th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2014
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2014 new director was appointed.
filed on: 4th, January 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 4, 2014
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2014
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2014
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: January 4, 2014) of a secretary
filed on: 4th, January 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(45 pages)
|