CS01 |
Confirmation statement with no updates Sunday 21st January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 1 Floral Court 1 Floral Court Floral Street London London WC2E 7FB. Change occurred on Wednesday 19th May 2021. Company's previous address: Floor 8, 71 Queen Victoria Street London EC4V 4AY England.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 15th December 2017
filed on: 4th, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, April 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 21st January 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st January 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 16th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2017 to Saturday 31st December 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th May 2016
filed on: 9th, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th May 2016.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th May 2016.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th August 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 24th August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 22nd August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Floor 8, 71 Queen Victoria Street London EC4V 4AY. Change occurred on Monday 22nd August 2016. Company's previous address: 71 Queen Victoria Street London EC4V 4AY England.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 71 Queen Victoria Street London EC4V 4AY. Change occurred on Monday 22nd August 2016. Company's previous address: 52 Bedford Row London WC1R 4LR United Kingdom.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd January 2016
capital
|
|
AP04 |
Appointment (date: Friday 22nd January 2016) of a secretary
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|