GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 24th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 24th July 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 13th Floor One Angel Court London EC2R 7HJ. Change occurred on Monday 24th July 2023. Company's previous address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th June 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th June 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, January 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, January 2022
| other
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on Wednesday 13th November 2019. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE.
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 7th, November 2019
| accounts
|
Free Download
(19 pages)
|
CH04 |
Secretary's details were changed on Monday 5th August 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th September 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 17th, October 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 26th January 2017.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th December 2014.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 30th September 2015
filed on: 2nd, October 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, September 2014
| incorporation
|
Free Download
(49 pages)
|