CS01 |
Confirmation statement with no updates 26th December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 26th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, January 2022
| accounts
|
Free Download
(21 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2019
filed on: 24th, January 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 26th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 7th August 2020 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th August 2020
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th December 2020
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 20th July 2020. New Address: 3rd Floor, 27 - 32 Old Jewry Old Jewry London EC2R 8DQ. Previous address: 1 Fore Street Avenue London EC2Y 9DT United Kingdom
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th February 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th February 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th December 2018
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th December 2017. New Address: 1 Fore Street Avenue London EC2Y 9DT. Previous address: 83 Ducie Street Manchester M1 2JQ United Kingdom
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
22nd November 2017 - the day director's appointment was terminated
filed on: 25th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd November 2017
filed on: 25th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th May 2017. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: Office 3.11, Nwms Center 3rd Floor, 31 Southampton Row London WC1B 5HJ England
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
28th April 2017 - the day secretary's appointment was terminated
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th December 2015 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 4th December 2015
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
11th February 2016 - the day director's appointment was terminated
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th December 2015. New Address: Office 3.11, Nwms Center 3rd Floor, 31 Southampton Row London WC1B 5HJ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, December 2014
| incorporation
|
Free Download
(8 pages)
|