CS01 |
Confirmation statement with updates 2023-10-01
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 19th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-01
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2022-02-01. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-01
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-05-23
filed on: 23rd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-01
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-01
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-09
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-12-09
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-26
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-10-26
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-16
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 24th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-11-16
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-09-28
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-10-30 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-30
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-28
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-28
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-28
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-03: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 15th, June 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-05-01 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 39 Great Windmill Street London W1D 7LX on 2014-05-02
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-28
filed on: 26th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-26: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-06-02
filed on: 2nd, June 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-01-13 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-28
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 110 Amery Gardens Romford RM2 6RR United Kingdom on 2012-05-24
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, September 2011
| incorporation
|
Free Download
(7 pages)
|