AD01 |
Address change date: Tue, 13th Jul 2021. New Address: 29H Floor 40 Bank Street London E14 5NR. Previous address: 26-28 Bedford Row Holborn London WC1R 4HE
filed on: 13th, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Feb 2021. New Address: 26-28 Bedford Row Holborn London WC1R 4HE. Previous address: 55 Loudoun Road St John's Wood London NW8 0DL
filed on: 23rd, February 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 17th Nov 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 18th Dec 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 7th Mar 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, December 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Nov 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Nov 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Nov 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 18th Jul 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Nov 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th May 2012 new director was appointed.
filed on: 14th, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 8th May 2012 - the day director's appointment was terminated
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 13th Feb 2012. Old Address: Hanover House 14 Hanover Square London W1S 1HP England
filed on: 13th, February 2012
| address
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(13 pages)
|