AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 25th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Thursday 17th December 2020 - new secretary appointed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 17th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th September 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Minster Court 5th Floor F Mincing Lane London EC3R 7AA England to Upper Ground Floor One Minster Court Mincing Lane London EC3R 7AA on Thursday 7th November 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, October 2019
| resolution
|
Free Download
|
AP01 |
New director appointment on Wednesday 25th September 2019.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th September 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th September 2019.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 25th September 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG to 1 Minster Court 5th Floor F Mincing Lane London EC3R 7AA on Friday 4th October 2019
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th September 2019.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097446610001, created on Wednesday 25th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(35 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th September 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th June 2019.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 29th April 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to The Minster Building 21 Mincing Lane London EC3R 7AG on Tuesday 10th July 2018
filed on: 10th, July 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT England to The Minster Building 21 Mincing Lane London EC3R 7AG on Thursday 5th July 2018
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st January 2018
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Monday 1st January 2018
filed on: 12th, January 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd August 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 31st August 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th April 2017.
filed on: 22nd, May 2017
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Stenbeck Road 29 Stenbeck Road Carlton Nottingham Nottinghamshire NG41FF England to Lloyds Chambers 1 Portsoken Street London E1 8BT on Wednesday 16th November 2016
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Stenbeck Road 29 Stenbeck Road 29 Stenbeck Road Nottingham NG41FF England to 29 Stenbeck Road 29 Stenbeck Road Carlton Nottingham Nottinghamshire NG41FF on Wednesday 7th September 2016
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 29 Stenbeck Road 29 Stenbeck Road Carlton Nottingham Nottinghamshire NG41FF on Wednesday 7th September 2016
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2015
| incorporation
|
Free Download
(8 pages)
|